TOP WOK CENTRAL LIMITED

Company Documents

DateDescription
09/02/109 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/10/0927 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/05/0912 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/0929 April 2009 APPLICATION FOR STRIKING-OFF

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

10/09/0810 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/09/0311 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FIRST GAZETTE

View Document

19/10/0019 October 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 ALTER MEM AND ARTS 13/08/99

View Document

25/08/9925 August 1999

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: G OFFICE CHANGED 25/08/99 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/08/9925 August 1999

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 Resolutions

View Document

25/08/9925 August 1999 Resolutions

View Document

25/08/9925 August 1999 � NC 100/1000 13/08/99

View Document

25/08/9925 August 1999 NC INC ALREADY ADJUSTED 13/08/99

View Document

20/08/9920 August 1999 COMPANY NAME CHANGED AMBERWELL LIMITED CERTIFICATE ISSUED ON 23/08/99

View Document

21/07/9921 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9921 July 1999 Incorporation

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