TOP BRANCH HOLDINGS LIMITED

Company Documents

DateDescription
17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 APPLICATION FOR STRIKING-OFF

View Document

04/09/144 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/10/1331 October 2013 COMPANY NAME CHANGED TREE & BYRNE HOLDINGS LIMITED
CERTIFICATE ISSUED ON 31/10/13

View Document

25/10/1325 October 2013 CHANGE OF NAME 18/10/2013

View Document

25/10/1325 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/07/121 July 2012 REGISTERED OFFICE CHANGED ON 01/07/2012 FROM 10 HIGHVIEW BUSINESS PARK HIGH STREET BORDON HAMPSHIRE GU35 0AX UNITED KINGDOM

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERLAIN

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/01/1210 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/116 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BYRNE

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM CEDAR HOUSE CEDAR LANE FRIMLEY CAMBERLEY SURREY GU16 7HZ

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN TREE / 15/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS ANDREW BYRNE / 15/09/2011

View Document

15/09/1115 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ARTICLES OF ASSOCIATION

View Document

01/02/111 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/1013 September 2010 COMPANY NAME CHANGED TREE & BYRNE LIMITED CERTIFICATE ISSUED ON 13/09/10

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM CEDAR HOUSE CEDAR LANE FRIMLEY CAMBERLEY SURREY GU15 7HZ

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM WYVERN HOUSE 55-61 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY GU16 7HJ ENGLAND

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1023 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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