CHARLES TOPHAM GROUP LIMITED

Company Documents

DateDescription
22/08/1222 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1222 May 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00008013

View Document

22/05/1222 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

24/02/1224 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2012:LIQ. CASE NO.1

View Document

30/08/1130 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2011:LIQ. CASE NO.1

View Document

25/02/1125 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2011:LIQ. CASE NO.1

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

26/02/1026 February 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/02/1026 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/02/1026 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008013

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN O'SULLIVAN

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED JOHN O'SULLIVAN

View Document

08/08/078 August 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: G OFFICE CHANGED 05/05/05 14 WYNFORD SQUARE WEST ASHTON STREET SALFORD M5 2SN

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ARTICLES OF ASSOCIATION

View Document

11/03/0311 March 2003 CAPITALISE �1437000.00 05/03/03

View Document

11/03/0311 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NC INC ALREADY ADJUSTED 19/03/00

View Document

26/07/0126 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0126 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0126 July 2001 � NC 758000/2195000 19/03/00

View Document

26/07/0126 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0126 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/06/0127 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: G OFFICE CHANGED 14/02/01 MONTON LODGE 3 PARRIN LANE MONTON ECCLES MANCHESTER M30 8AN

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9922 February 1999

View Document

22/02/9922 February 1999 SHARES AGREEMENT OTC

View Document

22/02/9922 February 1999 Statement of affairs

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 Resolutions

View Document

09/09/989 September 1998 Resolutions

View Document

09/09/989 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/07/98

View Document

09/09/989 September 1998 ADOPT MEM AND ARTS 27/07/98

View Document

09/09/989 September 1998 NC INC ALREADY ADJUSTED 27/07/98

View Document

09/09/989 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/07/98

View Document

09/09/989 September 1998

View Document

09/09/989 September 1998 � NC 1000/758000 27/07/98

View Document

09/09/989 September 1998 Resolutions

View Document

09/09/989 September 1998 Resolutions

View Document

27/08/9827 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: G OFFICE CHANGED 27/08/98 ST JAMES'S COURT BROWN STREET MANCHESTER M2 2JF

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED HALLCO 224 LIMITED CERTIFICATE ISSUED ON 30/07/98

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

25/07/9825 July 1998 SECRETARY RESIGNED

View Document

25/07/9825 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 Incorporation

View Document

12/06/9812 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company