TABLE TOP CIRCUS LTD

Company Documents

DateDescription
22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/05/1421 May 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/06/1226 June 2012 DISS40 (DISS40(SOAD))

View Document

24/06/1224 June 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/10/1028 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUSSELL / 31/12/2009

View Document

28/10/1028 October 2010 SAIL ADDRESS CHANGED FROM: C/O TABLE TOP CIRCUS LTD UNIT 13 NORTON INDUSTRIAL ESTATE WHITTLE ROAD SALISBURY WILTSHIRE SP5 3TA

View Document

12/04/1012 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUSSELL / 09/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH HUGHES

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information