TIMBERTOPS ENTERPRISES LIMITED

Company Documents

DateDescription
02/04/102 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/04/0810 April 2008 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 02/04/2010: DEFER TO 02/04/2010

View Document

14/03/0814 March 2008 REPORT OF FINAL MEETING OF CREDITORS

View Document

26/04/0726 April 2007 APPOINTMENT OF LIQUIDATOR

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 APPOINTMENT OF LIQUIDATOR

View Document

09/11/069 November 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: GLOVERS MEADOW MAESBURG ROAD OSWESTRY SHROPSHIRE SY10 8MH

View Document

10/10/0610 October 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/0627 June 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/04/064 April 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/058 November 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/11/051 November 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/08/0523 August 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/0523 August 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/05/0517 May 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/03/058 March 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/12/047 December 2004 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/10/045 October 2004 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/07/0413 July 2004 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/04/0427 April 2004 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/02/0410 February 2004 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/02/043 February 2004 STRIKE OFF & DISSOLVE 14/01/04

View Document

22/01/0422 January 2004 APPLICATION FOR STRIKING-OFF

View Document

11/08/0311 August 2003 COMPANY NAME CHANGED C.G.L. TIMBER FRAME LIMITED CERTIFICATE ISSUED ON 11/08/03

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/01/02

View Document

23/05/0123 May 2001 COMPANY NAME CHANGED CGL PLANT HIRE LIMITED CERTIFICATE ISSUED ON 23/05/01

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0120 March 2001 Incorporation

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