TOPCAT COMPUTER SERVICES LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1330 August 2013 APPLICATION FOR STRIKING-OFF

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/07/1217 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ASHLEY JEREMY / 04/11/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ASHLEY JEREMY / 22/07/2011

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 90 CAMBRIDGE ROAD ANERLEY LONDON SE20 7XL

View Document

05/07/115 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/10/1028 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ASHLEY JEREMY / 01/06/2010

View Document

21/08/0921 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID JEREMY

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID JEREMY / 02/06/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

06/06/016 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/12/966 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/9628 November 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996

View Document

29/09/9629 September 1996 SECRETARY RESIGNED

View Document

29/09/9629 September 1996 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/08/957 August 1995

View Document

07/08/957 August 1995

View Document

07/08/957 August 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: G OFFICE CHANGED 07/08/95 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

09/06/959 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/959 June 1995 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