THE TOP THREE (UK) LIMITED

Company Documents

DateDescription
03/11/093 November 2009 STRUCK OFF AND DISSOLVED

View Document

21/07/0921 July 2009 First Gazette

View Document

18/02/0918 February 2009 DISS40 (DISS40(SOAD))

View Document

17/02/0917 February 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 First Gazette

View Document

07/10/087 October 2008 30/06/06 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/075 July 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: THE OLD VICARAGE 10 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1BS

View Document

27/09/0427 September 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 23/03/03; NO CHANGE OF MEMBERS

View Document

01/05/021 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 COMPANY NAME CHANGED MUCHWORK LIMITED CERTIFICATE ISSUED ON 21/07/00

View Document

18/07/0018 July 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

13/04/0013 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0013 April 2000 ALTERMEMORANDUM23/03/00

View Document

23/03/0023 March 2000 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