TOPMAN SCAFFOLDING SERVICES LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

23/04/1523 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/10/137 October 2013 DIRECTOR APPOINTED MR JOHN LEE

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR JOHN CAMPBELL

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD BRISTOW

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM UNIT 8 BROOK FARM INDUSRIAL ESTATE VALLEY ROAD EARLSWOOD BIRMINGHAM WEST MIDLAND B94 6LL ENGLAND

View Document

06/12/126 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/08/1221 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 60 DEAKIN ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9AH

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARNETT

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR EDWARD PAUL BRISTOW

View Document

04/01/124 January 2012 DISS40 (DISS40(SOAD))

View Document

03/01/123 January 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

09/12/109 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/12/098 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 60 DEAKON ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9AH UNITED KINGDOM

View Document

11/11/0811 November 2008 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