Tollway Holdings LTD
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 1, 2014)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
PRECIS (1726) LIMITED
PROJECT GLOBAL LIMITED
MACQUARIE EUROPEAN INFRASTRUCTURE LIMITED
Company type
Private Limited Company , Liquidation
Company Number
03724230
Record last updated
Wednesday, May 29, 2019 8:42:34 PM UTC
Official Address
Ropemaker Place 28 Street Coleman, Coleman Street
There are 302 companies registered at this street
Locality
Coleman Street
Region
City Of London, England
Postal Code
EC2Y9HD
Sector
Activities of head offices
Visits
TOLLWAY HOLDINGS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-9 2019-9 2019-12 2020-1 2021-5 2022-1 2022-8 2022-10 2022-11 2022-12 2023-1 2023-3 2023-5 2023-7 2024-1 2024-5 2024-6 2024-7 2024-8 2024-10 2024-12 2025-2 2025-5 0 1 2 3 4 5 6
Document Type
Publication date
Download link
Notices
May 29, 2019
Appointment of liquidators
Notices
May 29, 2019
Resolutions for winding-up
Registry
Apr 5, 2018
Resignation of one Director (a man)
Registry
Apr 6, 2016
Two appointments: 2 men
Registry
Jul 1, 2015
Appointment of a man as Director
Financials
Aug 1, 2014
Annual accounts
Registry
Mar 31, 2014
Annual return
Registry
Oct 15, 2013
Change of particulars for director
Financials
Aug 5, 2013
Annual accounts
Registry
Apr 3, 2013
Annual return
Registry
May 14, 2012
Memorandum of association
Registry
May 9, 2012
Company name change
Registry
May 9, 2012
Change of name certificate
Registry
May 9, 2012
Notice of change of name nm01 - resolution
Financials
Apr 30, 2012
Annual accounts
Registry
Mar 26, 2012
Change of name 10
Registry
Mar 26, 2012
Notice of change of name nm01 - resolution
Registry
Mar 23, 2012
Annual return
Financials
Sep 15, 2011
Annual accounts
Registry
May 13, 2011
Change of particulars for director
Registry
May 11, 2011
Change of particulars for secretary
Registry
May 10, 2011
Change of particulars for director
Registry
Apr 13, 2011
Annual return
Registry
Mar 21, 2011
Change of registered office address
Registry
Feb 21, 2011
Resignation of one Director
Registry
Feb 21, 2011
Appointment of a man as Director
Registry
Feb 21, 2011
Appointment of a man as Director and Division Director
Registry
Oct 21, 2010
Change of particulars for director
Registry
Oct 21, 2010
Resignation of one Banker and one Director (a man)
Registry
Oct 20, 2010
Appointment of a man as Director
Registry
Oct 20, 2010
Appointment of a man as Investment Banking and Director
Registry
Oct 14, 2010
Resignation of one Director
Registry
Oct 12, 2010
Resignation of one Company Director and one Director (a man)
Registry
Aug 11, 2010
Change of particulars for secretary
Registry
Aug 11, 2010
Change of particulars for director
Registry
Aug 1, 2010
Appointment of a man as Director and Recruitment
Registry
Jun 30, 2010
Change of accounting reference date
Registry
Jun 28, 2010
Appointment of a man as Director and Recruitment
Registry
Jun 11, 2010
Resignation of one Secretary
Registry
Jun 10, 2010
Resignation of a woman
Registry
May 21, 2010
Appointment of a man as Director
Registry
May 21, 2010
Resignation of one Director
Registry
May 20, 2010
Appointment of a man as Director and Banker
Registry
May 19, 2010
Resignation of one Banker and one Director (a man)
Registry
Mar 23, 2010
Annual return
Financials
Mar 16, 2010
Annual accounts
Registry
Feb 18, 2010
Appointment of a man as Director
Registry
Feb 12, 2010
Resignation of one Director
Registry
Feb 4, 2010
Memorandum of association
Registry
Feb 4, 2010
Alteration to memorandum and articles
Registry
Feb 2, 2010
Appointment of a man as Chief Executive Officer and Director
Registry
Dec 22, 2009
Memorandum of association
Registry
Dec 17, 2009
Statement of capital
Registry
Dec 17, 2009
Solvency statement
Registry
Dec 17, 2009
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Dec 17, 2009
Reduce issued capital 09
Registry
Apr 29, 2009
Appointment of a man as Director
Registry
Apr 20, 2009
Resignation of a director
Registry
Apr 20, 2009
Appointment of a man as Director and Company Director
Registry
Apr 16, 2009
Resignation of one Company Director and one Director (a man)
Registry
Mar 30, 2009
Annual return
Registry
Mar 27, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Jan 16, 2009
Appointment of a man as Director
Registry
Jan 5, 2009
Resignation of a director
Registry
Jan 5, 2009
Resignation of a director 3724...
Registry
Jan 5, 2009
Appointment of a man as Director and Company Director
Registry
Dec 31, 2008
Resignation of one Banker and one Director (a man)
Registry
Dec 22, 2008
Resignation of one Banker and one Director (a man) 3724...
Registry
Oct 8, 2008
Section 175 comp act 06 08
Financials
Oct 1, 2008
Annual accounts
Registry
Mar 12, 2008
Annual return
Registry
Dec 23, 2007
Resignation of a director
Registry
Dec 23, 2007
Appointment of a director
Registry
Dec 12, 2007
Appointment of a secretary
Registry
Nov 21, 2007
Appointment of a man as Secretary
Registry
Nov 19, 2007
Appointment of a man as Banker and Director
Registry
Nov 15, 2007
Resignation of one Company Director and one Director (a man)
Financials
Oct 10, 2007
Annual accounts
Registry
Jul 13, 2007
Change in situation or address of registered office
Registry
Jun 26, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Apr 4, 2007
Annual return
Registry
Mar 30, 2007
Notice of change of directors or secretaries or in their particulars
Financials
Oct 24, 2006
Annual accounts
Registry
Sep 6, 2006
Section 175 comp act 06 08
Registry
Apr 25, 2006
Appointment of a director
Registry
Apr 25, 2006
Appointment of a director 3724...
Registry
Apr 25, 2006
Resignation of a director
Registry
Apr 11, 2006
Two appointments: 2 men
Registry
Apr 11, 2006
Resignation of one Banker and one Director (a man)
Registry
Apr 6, 2006
Annual return
Registry
Feb 14, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Dec 19, 2005
Resignation of a director
Registry
Dec 12, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Dec 5, 2005
Resignation of one Operations Director and one Director (a man)
Financials
Sep 30, 2005
Annual accounts
Registry
Jun 25, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 1, 2005
Annual return
Registry
Mar 23, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 9, 2005
Re-registration of a company from public to private
Registry
Mar 9, 2005
Application by a public company for re-registration as a private company