TOP SPEC CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MCKILLOP / 01/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MCKILLOP / 01/10/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MCKILLOP / 01/01/2015

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 12A BRIDGEWATER SHOPPING CENTRE ERSKINE RENFREWSHIRE PA8 7AA

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES MCKILLOP / 31/07/2010

View Document

28/04/1128 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MCKILLOP / 31/07/2009

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MCKILLOP / 31/07/2009

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/08/1020 August 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual return made up to 6 April 2009 with full list of shareholders

View Document

19/08/1019 August 2010 Annual return made up to 6 April 2008 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MCKILLOP / 06/04/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MCKILLOP / 06/04/2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES MCKILLOP / 28/03/2008

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES MCKILLOP / 28/03/2008

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MCKILLOP / 28/03/2008

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MCKILLOP / 28/03/2008

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES MCKILLOP / 28/03/2008

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: FLAT 3 HADDOCKSTON HOUSE WEST GLEN ROAD HOUSTON RENFREWSHIRE PA6 7GE

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/09/0812 September 2008 COMPANY NAME CHANGED A.D.M. PROPERTY DEVELOPERS LIMITED CERTIFICATE ISSUED ON 17/09/08

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: 84 GARNIE AVENUE ERSKINE RENFREWSHIRE PA8 7BE

View Document

03/10/073 October 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 FIRST GAZETTE

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 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