TOPLAND NODNOL LIMITED

Company Documents

DateDescription
25/09/1325 September 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

11/09/1311 September 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/09/139 September 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
55 BAKER STREET
LONDON
W1U 7EU

View Document

02/08/132 August 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/07/1325 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 07/01/2013

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

29/08/1229 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 SAIL ADDRESS CHANGED FROM:
EMERALD HOUSE EAST STREET
EPSOM
SURREY
KT17 1HS
UNITED KINGDOM

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE ZAKAY / 03/04/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE ZAKAY / 03/04/2012

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

26/07/1126 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE ZAKAY / 01/09/2010

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

06/08/106 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 01/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE ZAKAY / 01/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD BUSH / 01/10/2009

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 01/10/2009

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 01/10/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR SOL ZAKAY

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM
8 BAKER STREET
LONDON
W1U 3LL

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/08/027 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/027 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM:
8 BAKER STREET
LONDON
W1M 1DA

View Document

28/08/0128 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/05/01

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 ADOPT MEM AND ARTS 25/07/00

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 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