TOPFIX CONTRACTS LIMITED

Company Documents

DateDescription
13/10/0913 October 2009 STRUCK OFF AND DISSOLVED

View Document

30/06/0930 June 2009 First Gazette

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/09/0818 September 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 SECRETARY RESIGNED MARGARET LAMBERT

View Document

21/05/0721 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 18 CHERRY VALE HESKETH BANK PRESTON LANCASHIRE PR4 6PE

View Document

23/06/0523 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 3 MARLBOROUGH TERRACE MARLBOROUGH ROAD SOUTHPORT MERSEYSIDE PR9 0RA

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 COMPANY NAME CHANGED SEDGMOND LIMITED CERTIFICATE ISSUED ON 23/12/03

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 53 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER

View Document

04/07/034 July 2003 COMPANY NAME CHANGED ANGLO EDUADORIAN TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 04/07/03

View Document

06/05/036 May 2003 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