OLDTOP LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1324 July 2013 APPLICATION FOR STRIKING-OFF

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDECOTT

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
17 PORTLAND PLACE
LONDON
LONDON
W1B 1PU
ENGLAND

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR COLIN ELLIOT

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH CALDECOTT / 18/12/2012

View Document

06/11/126 November 2012 CHANGE PERSON AS DIRECTOR

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/11/2012

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/12/2011

View Document

21/08/1221 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM
17 PORTLAND PLACE
LONDON
LONDON
W1B 1PU
ENGLAND

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 05/12/2011

View Document

10/02/1210 February 2012 CHANGE PERSON AS DIRECTOR

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 05/12/2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM
1 WEST GARDEN PLACE
KENDAL STREET
LONDON
W2 2AQ
ENGLAND

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR ANDREW MAXWELL COPPEL

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR GARETH CALDECOTT

View Document

12/08/1112 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
1 WEST GARDEN PLACE
KENDAL STREET
LONDON
LONDON
W2 2AQ
ENGLAND

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
179 GREAT PORTLAND STREET
LONDON
W1W 5LS

View Document

30/03/1130 March 2011 SECRETARY APPOINTED SUNITA KAUSHAL

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED

View Document

15/12/1015 December 2010 REDUCE ISSUED CAPITAL 14/12/2010

View Document

15/12/1015 December 2010 SOLVENCY STATEMENT DATED 14/12/10

View Document

15/12/1015 December 2010 15/12/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

15/12/1015 December 2010 STATEMENT BY DIRECTORS

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CAVE

View Document

12/08/0912 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIBRING / 20/08/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM:
2100 DARESBURY PARK
WARRINGTON
CHESHIRE WA4 4BP

View Document

07/09/077 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/06

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/03

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 S80A AUTH TO ALLOT SEC 13/09/01

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 AMENDED FULL ACCOUNTS MADE UP TO 01/10/00

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/00

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM:
WILDERSPOOL HOUSE
GREENALLS AVENUE
WARRINGTON
CHESHIRE WA4 6RH

View Document

15/08/0015 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/99

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/98

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS; AMEND

View Document

10/08/9810 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/97

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9722 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/96

View Document

09/10/969 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

07/08/967 August 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996

View Document

30/05/9630 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 NEW SECRETARY APPOINTED

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM:
QUEENS COURT,
WILMSLOW ROAD,
ALDERLEY EDGE
CHESHIRE.SK9 7RR

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/95

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

04/09/954 September 1995

View Document

04/09/954 September 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/94

View Document

16/08/9416 August 1994

View Document

16/08/9416 August 1994 RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993

View Document

30/04/9330 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/93

View Document

01/11/921 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/91

View Document

27/08/9227 August 1992

View Document

27/08/9227 August 1992 RETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/01/9222 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 S386 DISP APP AUDS 24/12/91

View Document

10/01/9210 January 1992 EXEMPTION FROM APPOINTING AUDITORS 24/12/91

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 ALTER MEM AND ARTS 24/12/91

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

27/09/9127 September 1991

View Document

27/09/9127 September 1991 RETURN MADE UP TO 11/08/91; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

05/12/905 December 1990 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/902 August 1990 REGISTERED OFFICE CHANGED ON 02/08/90 FROM:
STRANGEWAYS BREWERY,
MANCHESTER.
M60 3EL

View Document

12/01/9012 January 1990 COMPANY NAME CHANGED
OLDHAM BREWERY LIMITED
CERTIFICATE ISSUED ON 15/01/90

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM:
ALBION BREWERY
40 COLDHURST STREET
OLDHAM
OL1 2BJ

View Document

22/08/8922 August 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 02/01/88

View Document

06/10/886 October 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 Full accounts made up to 1988-01-02

View Document

06/10/886 October 1988

View Document

03/10/873 October 1987 FULL ACCOUNTS MADE UP TO 03/01/87

View Document

03/10/873 October 1987 Full accounts made up to 1987-01-03

View Document

18/09/8718 September 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987

View Document

12/09/8712 September 1987 ANNUAL ACCOUNTS MADE UP DATE 03/01/87

View Document

16/04/8716 April 1987 NEW DIRECTOR APPOINTED

View Document

23/12/8623 December 1986 COMPANY TYPE CHANGED FROM PLC TO PRI

View Document

19/09/8619 September 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/09/8518 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

06/09/846 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

01/08/831 August 1983 ANNUAL RETURN MADE UP TO 17/05/83

View Document

12/01/8312 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

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