TOPAZ COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008101

View Document

29/01/1929 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/08/1818 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/06/2018:LIQ. CASE NO.1

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM THE OLD SCHOOL SCHOOL LANE STRATFORD ST. MARY COLCHESTER ESSEX CO7 6LZ ENGLAND

View Document

21/06/1721 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1721 June 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/06/1721 June 2017 SPECIAL RESOLUTION TO WIND UP

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL

View Document

31/03/1731 March 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

23/03/1723 March 2017 ADOPT ARTICLES 14/03/2017

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY MARK JAMES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN STANLEY

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITHS

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER PRESLAND

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 20 FREESCHOOL LANE LEICESTER LEICESTERSHIRE LE1 4FY

View Document

17/03/1717 March 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 REDUCE SHARE PREM A/C AND CAP REDEMPTION RESERVE 20/03/2012

View Document

26/03/1226 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 15150

View Document

26/03/1226 March 2012 SOLVENCY STATEMENT DATED 20/03/12

View Document

26/03/1226 March 2012 STATEMENT BY DIRECTORS

View Document

22/12/1122 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEOFFREY GRIFFITHS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EDWARD STANLEY / 18/01/2010

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED PETER ERIC PRESLAND

View Document

09/09/089 September 2008 SECRETARY APPOINTED MARK CHRISTOPHER JAMES

View Document

04/09/084 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/09/084 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT LONGMORE

View Document

03/09/083 September 2008 AUDITOR'S RESIGNATION

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 3 CHRYSALIS WAY LANGLEY BRIDGE EASTWOOD NOTTINGHAMSHIRE NG16 3RY

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR NEIL GABRIEL

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER HALL

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN GRIFFITHS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED ALEXANDER WRIGHT SCOTT

View Document

03/09/083 September 2008 ALTER ARTICLES 21/08/2008

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 12/12/05; NO CHANGE OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/05/044 May 2004 SHARES AGREEMENT OTC

View Document

30/01/0430 January 2004 £ IC 100500/100000 29/12/03 £ SR 500@1=500

View Document

15/01/0415 January 2004 NC INC ALREADY ADJUSTED 29/12/03

View Document

15/01/0415 January 2004 £ NC 210000/315000 29/12

View Document

14/01/0414 January 2004 RETURN MADE UP TO 12/12/03; NO CHANGE OF MEMBERS

View Document

14/01/0414 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/03/034 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 NC INC ALREADY ADJUSTED 25/04/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 12/12/02; NO CHANGE OF MEMBERS

View Document

12/08/0212 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/05/008 May 2000 ADOPTARTICLES14/04/00

View Document

08/05/008 May 2000 NC INC ALREADY ADJUSTED 14/04/00

View Document

08/05/008 May 2000 £ NC 100000/200000 14/04

View Document

08/05/008 May 2000 NC INC ALREADY ADJUSTED 17/04/00

View Document

25/11/9925 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 12/12/98; CHANGE OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 12/12/96; CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH

View Document

19/01/9519 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

10/09/9110 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9110 September 1991 VARYING SHARE RIGHTS AND NAMES 21/08/91

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

22/06/9022 June 1990 REGISTERED OFFICE CHANGED ON 22/06/90 FROM: BRAEFIELD OXBURY ROAD WATNALL NOTTS. NG16 1JP

View Document

19/12/8919 December 1989 £ NC 1000/100000 10/11

View Document

19/12/8919 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/8919 December 1989 NC INC ALREADY ADJUSTED 10/11/89

View Document

18/12/8918 December 1989 COMPANY NAME CHANGED MODPALM LIMITED CERTIFICATE ISSUED ON 19/12/89

View Document

08/12/898 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 ALTER MEM AND ARTS 28/09/89

View Document

07/11/897 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/896 September 1989 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