TOP MOP SERVICES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Registered office address changed from 106 Dallam Court Warrington Cheshire WA2 7LT England to The Apple Building 270 Oldham Road Manchester M40 7NS on 2025-03-17

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-09 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

23/11/2323 November 2023 Voluntary strike-off action has been suspended

View Document

23/11/2323 November 2023 Voluntary strike-off action has been suspended

View Document

15/11/2315 November 2023 Application to strike the company off the register

View Document

15/06/2315 June 2023 Registered office address changed from The Apple Building 270 Oldham Road Manchester M40 7NS England to 106 Dallam Court Warrington Cheshire WA2 7LT on 2023-06-15

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Registered office address changed from 2 2 Rudyard Lake Great Sankey Warrington Cheshire WA5 3YT United Kingdom to 2 2 Rudyard Lake Great Sankey Warrington Cheshire WA5 3YT on 2022-01-19

View Document

16/11/2116 November 2021 Registered office address changed from 2 2 Rudyard Lake Great Sankey Warrington Xx WA5 3YT England to 2 2 Rudyard Lake Great Sankey Warrington Cheshire WA5 3YT on 2021-11-16

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 9 ARIZONA CRESCENT WARRINGTON CHESHIRE WA5 8DA UNITED KINGDOM

View Document

21/05/2021 May 2020 Registered office address changed from , 9 Arizona Crescent, Warrington, Cheshire, WA5 8DA, United Kingdom to 2 2 Rudyard Lake Great Sankey Warrington Cheshire WA5 3YT on 2020-05-21

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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