TOPLOADER LIMITED

Company Documents

DateDescription
14/08/1014 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1014 May 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: C/O TARLETON HOUSE 112A-116 CHORLEY NEW ROAD BOLTON LANCASHIRE PR2 2YS

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: C/O 6 LOCKSIDE OFFICE PARK LOCKSIDE ROAD PRESTON LANCASHIRE PR2 2YS

View Document

14/10/0414 October 2004 APPOINTMENT OF LIQUIDATOR

View Document

14/10/0414 October 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: UNIT 3 GEORGE REYNOLDS INDUSTRIAL ESTATE DURHAM DL4 2RB

View Document

17/04/0417 April 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: GEORGE REYNOLDS INDUSTRIAL ESTAT DARLINGTON ROAD SHILDON DURHAM DL4 2RB

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 S366A DISP HOLDING AGM 19/02/02

View Document

18/03/0318 March 2003 S386 DISP APP AUDS 19/02/02

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 Incorporation

View Document

19/02/0219 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information