REPLACEMENT SOFT TOPS LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1328 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1317 January 2013 APPLICATION FOR STRIKING-OFF

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 COMPANY NAME CHANGED MAZMANIA LIMITED CERTIFICATE ISSUED ON 03/10/12

View Document

14/05/1214 May 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/12/1010 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY SONYA JONES

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/11/0930 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 23 MELLOR CRESCENT KNUTSFORD CHESHIRE WA16 0BB

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PHILIP JONES / 01/10/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/02/062 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 COMPANY NAME CHANGED FINANCIAL TECHNOLOGY MARKETING L IMITED CERTIFICATE ISSUED ON 19/07/04

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 COMPANY NAME CHANGED HARDWARE SOFTWARE WORKSHOP LIMIT ED CERTIFICATE ISSUED ON 25/09/97

View Document

12/12/9612 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 EXEMPTION FROM APPOINTING AUDITORS 22/11/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/01/9523 January 1995 EXEMPTION FROM APPOINTING AUDITORS 02/01/95

View Document

08/01/958 January 1995 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

08/01/958 January 1995 SECRETARY RESIGNED

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/01/944 January 1994 AUDITOR'S RESIGNATION

View Document

14/12/9314 December 1993 AUDITOR'S RESIGNATION

View Document

26/11/9326 November 1993 NEW SECRETARY APPOINTED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 REGISTERED OFFICE CHANGED ON 26/11/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 COMPANY NAME CHANGED TELE ADAPT LIMITED CERTIFICATE ISSUED ON 13/04/93

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM: G OFFICE CHANGED 07/04/93 BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M32ER

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/04/9222 April 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/08/911 August 1991 SECRETARY RESIGNED

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/11/9029 November 1990 S366A,252,386 19/11/90

View Document

29/11/9029 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 REGISTERED OFFICE CHANGED ON 13/08/90 FROM: G OFFICE CHANGED 13/08/90 "NEWLANDS" GREENSOME LANE STAFFORD ST16 1HF

View Document

30/03/8930 March 1989 SECRETARY RESIGNED

View Document

17/03/8917 March 1989 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