TOP LINE CONSTRUCTION LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/01/1322 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/01/1322 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 48 HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8LB

View Document

04/10/124 October 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY BEN HAYES

View Document

23/01/1223 January 2012 24/12/11 NO CHANGES

View Document

24/08/1124 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

12/10/0912 October 2009 30/11/08 PARTIAL EXEMPTION

View Document

21/01/0921 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 30/11/07 PARTIAL EXEMPTION

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/06

View Document

01/02/071 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/03

View Document

03/03/043 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/02

View Document

11/02/0411 February 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: G OFFICE CHANGED 15/11/99 BRIDGE HOUSE 181 QUENN VICTORIA STREET LONDON EC4V 4DZ

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 Incorporation

View Document

11/11/9911 November 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