TOPS & STROPS LTD

Company Documents

DateDescription
09/07/139 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/07/139 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/139 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
12 FRATTON ROAD
PORTSMOUTH
HAMPSHIRE
PO1 5BX
UNITED KINGDOM

View Document

27/09/1227 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/06/1218 June 2012 CORPORATE SECRETARY APPOINTED EXCITE LIMITED

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROY EDWARDS

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEST

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL WEST

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EVERS / 02/02/2012

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM RIVER COURT 5 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE UNITED KINGDOM

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIAN JENKINS

View Document

10/01/1210 January 2012 SECRETARY APPOINTED MR MICHAEL WILLIAM WEST

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY ELSON GEAVES BUSINESS SERVICES LIMITED

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MICHAEL WILLIAM WEST

View Document

04/01/124 January 2012 DIRECTOR APPOINTED ROY DAVID EDWARDS

View Document

28/12/1128 December 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVIS ACCOUNTANTS LIMITED

View Document

03/03/103 March 2010 CORPORATE SECRETARY APPOINTED ELSON GEAVES BUSINESS SERVICES LIMITED

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 7 THE SQUARE WIMBORNE DORSET BH21 1JA

View Document

15/09/0915 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/052 September 2005 SECRETARY RESIGNED

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