M c Irving LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 2, 2009)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
TONI & GUY (BEDFORD) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05821604 |
Record last updated | Tuesday, April 4, 2017 12:03:36 PM UTC |
Official Address | Enterprise House 21 Buckle Street London E18nn Whitechapel There are 942 companies registered at this street |
Locality | Whitechapellondon |
Region | Tower HamletsLondon, England |
Postal Code | E18NN |
Sector | Hairdressing & other beauty treatment |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Aug 1, 2014 | Appointment of a man as Hairdresser and Director |  |
Registry | Feb 8, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Nov 8, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | May 11, 2012 | Liquidator's progress report |  |
Registry | Sep 28, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Sep 28, 2011 | Court order insolvency:replacement of liquidator |  |
Registry | Sep 28, 2011 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Aug 30, 2011 | Change of registered office address |  |
Registry | Mar 8, 2011 | Statement of company's affairs |  |
Registry | Mar 8, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 8, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Feb 16, 2011 | Change of registered office address |  |
Registry | Feb 2, 2011 | Resignation of one Secretary |  |
Registry | Jan 28, 2011 | Resignation of one Secretary (a man) |  |
Registry | Jun 14, 2010 | Annual return |  |
Financials | Jun 2, 2010 | Annual accounts |  |
Registry | Jul 21, 2009 | Annual return |  |
Financials | Jul 2, 2009 | Annual accounts |  |
Financials | Jan 26, 2009 | Annual accounts 5821... |  |
Registry | Jun 23, 2008 | Change in situation or address of registered office |  |
Registry | Jun 23, 2008 | Annual return |  |
Registry | Jul 26, 2007 | Annual return 5821... |  |
Registry | Nov 7, 2006 | Appointment of a director |  |
Registry | Nov 7, 2006 | Appointment of a secretary |  |
Registry | Nov 7, 2006 | Resignation of a secretary |  |
Registry | Nov 7, 2006 | Resignation of a director |  |
Registry | Nov 7, 2006 | Resignation of a secretary |  |
Registry | Nov 7, 2006 | Memorandum of association |  |
Registry | Nov 6, 2006 | Change in situation or address of registered office |  |
Registry | Oct 31, 2006 | Company name change |  |
Registry | Oct 31, 2006 | Change of name certificate |  |
Registry | Oct 12, 2006 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Sep 12, 2006 | Particulars of a mortgage or charge |  |
Registry | Jun 23, 2006 | Elective resolution |  |
Registry | Jun 23, 2006 | Register of members |  |
Registry | Jun 23, 2006 | Change of accounting reference date |  |
Registry | Jun 23, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 23, 2006 | Elective resolution |  |
Registry | May 30, 2006 | Alteration to memorandum and articles |  |
Registry | May 18, 2006 | Four appointments: 3 men and a person |  |
Registry | May 18, 2006 | Resignation of a secretary |  |