MOSTIE TOASTIE (UK) LIMITED
Status | DISSOLVED |
Company No. | 04310253 |
Category | Private Limited Company |
Incorporated | 24 Oct 2001 |
Age | 22 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2011 |
Years | 12 years, 10 months, 20 days |
SUMMARY
MOSTIE TOASTIE (UK) LIMITED is an dissolved private limited company with number 04310253. It was incorporated 22 years, 7 months, 15 days ago, on 24 October 2001 and it was dissolved 12 years, 10 months, 20 days ago, on 19 July 2011. The company address is 14 Castle Rise 14 Castle Rise, Castle Cary, BA7 7ND, Somerset.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type dormant
Date: 31 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Roger John Reif Del Guidice
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Laurel Gretchen Reif Del Guidice
Documents
Accounts with made up date
Date: 07 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Accounts with made up date
Date: 12 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Accounts with made up date
Date: 30 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/06; full list of members
Documents
Accounts with made up date
Date: 13 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/05; full list of members
Documents
Accounts with made up date
Date: 22 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Accounts with made up date
Date: 13 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/03; full list of members
Documents
Accounts with made up date
Date: 31 Dec 2002
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/02; full list of members
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1ST FLOOR, WINDSOR HOUSE,TUNBRIDGE WELLS,TN1 1EE
Number: | OC304155 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
40 CARDROSS AVENUE,BROXBURN,EH52 6HE
Number: | SC551556 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 SAMBROOK HOUSE,KENNINGTON,SE11 6TU
Number: | 08391524 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 B HIGH ROAD,LONDON,NW10 2QD
Number: | 06854562 |
Status: | ACTIVE |
Category: | Private Limited Company |
61-63 STANLEY ROAD,BOOTLE,L20 7BZ
Number: | 08109395 |
Status: | ACTIVE |
Category: | Private Limited Company |
THERMAL TRANSFER LABEL SYSTEMS LIMITED
PARKERS CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 04103244 |
Status: | ACTIVE |
Category: | Private Limited Company |