TOPAZZ CONSULTING LIMITED

Company Documents

DateDescription
06/09/166 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/06/166 June 2016 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

12/02/1512 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 17A LORNE STREET LADYBANK FIFE KY15 7NB

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 20 January 2015

View Document

20/01/1520 January 2015 PREVSHO FROM 31/03/2015 TO 20/01/2015

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORRIS / 02/03/2011

View Document

29/03/1129 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEWART / 03/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM STEWART / 03/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORRIS / 02/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/03/0824 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 COMPANY NAME CHANGED MORRIS STEWART PARTNERSHIP LIMIT ED CERTIFICATE ISSUED ON 20/04/07

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 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