TOPCOM INTERNATIONAL LIMITED

Company Documents

DateDescription
14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVESH KIM WAGJIANI / 21/02/2013

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE CONSULTANTS LTD

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
11 (OFFICES 2&3)
CUMBERLAND PLACE
SOUTHAMPTON
HAMPSHIRE
SO15 2BH

View Document

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
C/O TABA LTD
CHARTERHOUSE 2A-3A
BEDFORD PLACE
SOUTHAMPTON
SO15 2DB
ENGLAND

View Document

26/02/1326 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE CONSULTANTS LTD / 22/02/2013

View Document

26/02/1326 February 2013 SAIL ADDRESS CHANGED FROM:
CHARTERHOUSE 2A-3A
BEDFORD PLACE
SOUTHAMPTON
HANTS
SO15 2DB
ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/09/1223 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE CONSULTANTS LTD / 30/01/2011

View Document

24/02/1124 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 2A/3A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DB ENGLAND

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM C/O TOPCOM LTD CHARTERHOUSE 2A-3A BEDFORD PLACE SOUTHAMPTON HANTS SO15 2DB

View Document

08/12/108 December 2010 SAIL ADDRESS CHANGED FROM: CHARTERHOUSE 2A-3A BEDFORD PLACE SOUTHAMPTON HANTS SO15 2DB ENGLAND

View Document

08/12/108 December 2010 SAIL ADDRESS CHANGED FROM: C/O TOPCOM LTD CHARTERHOUSE 2A-3A BEDFORD PLACE SOUTHAMPTON HANTS SO15 2DB

View Document

08/12/108 December 2010 SAIL ADDRESS CHANGED FROM: CHARTERHOUSE 2A-3A BEDFORD PLACE SOUTHAMPTON HANTS SO15 2DB ENGLAND

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 CORPORATE SECRETARY APPOINTED CHARTERHOUSE CONSULTANTS LTD

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHAVESH WAGJIANI / 30/01/2010

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM ISP CONTRACTORS LTD UPPER OFFICE MAPLE LEAF 16/22 THE POLYGON, SOUTHAMPTON HAMPSHIRE SO152BN

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY ISP CONTRACTORS LTD

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 SECRETARY APPOINTED ISP CONTRACTORS LTD

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY A MASON & CO SECRETARIAL LTD

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: G OFFICE CHANGED 15/02/08 2A-3A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DB

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: G OFFICE CHANGED 08/11/04 78 CANNON STREET LONDON EC4N 6HH

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: G OFFICE CHANGED 14/07/04 26 BLOOMSBURY STREET LONDON WC1B 2QS

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 REGISTERED OFFICE CHANGED ON 14/07/02 FROM: G OFFICE CHANGED 14/07/02 A MASON & CO LTD 2A/3A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DB

View Document

21/02/0221 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/11/0115 November 2001 COMPANY NAME CHANGED COMPTECH INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/11/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00

View Document

02/03/992 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/976 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information