TOP CLASS PRODUCTS LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR AINE GILBEY

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/10/128 October 2012 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR MICHAEL GREGORY JOHN YOUNG

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/1228 June 2012 28/06/12 STATEMENT OF CAPITAL GBP 51

View Document

28/06/1228 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1124 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: G OFFICE CHANGED 17/10/06 13 HIGH STREET RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DT

View Document

24/07/0624 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: G OFFICE CHANGED 09/08/05 BURNHAM WAY QUEENSBRIDGE ROAD NOTTINGHAM NG2 1NB

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: G OFFICE CHANGED 15/12/00 BULL CLOSE ROAD LENTON NOTTINGHAM NOTTINGHAMSHIRE NG7 2UL

View Document

17/10/0017 October 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 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