TOPPS MANAGEMENT AND SUPPORT SERVICES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/02/2512 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/08/2421 August 2024 Registered office address changed from Unit 9 Belper Enterprise Park Greets Green Road West Bromwich West Midlands B70 9EN to 79 Caroline Street Birmingham B3 1UP on 2024-08-21

View Document

21/08/2421 August 2024 Statement of affairs

View Document

21/08/2421 August 2024 Appointment of a voluntary liquidator

View Document

21/08/2421 August 2024 Resolutions

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

14/12/1814 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

18/12/1718 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 SECRETARY APPOINTED MRS JACQUELINE STEVENS

View Document

13/12/1713 December 2017 SECRETARY APPOINTED MRS JULIE MAY NIGHTINGALE

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

24/01/1724 January 2017 ADOPT ARTICLES 09/01/2017

View Document

24/01/1724 January 2017 09/01/17 STATEMENT OF CAPITAL GBP 300

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/09/1326 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NIGHTINGALE / 21/09/2012

View Document

21/09/1221 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR SHANE STEVENS

View Document

26/01/1226 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1217 January 2012 17/01/12 STATEMENT OF CAPITAL GBP 200

View Document

17/01/1217 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGRATH

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NIGHTINGALE / 02/11/2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR SHANE STEVENS

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NIGHTINGALE / 21/09/2011

View Document

21/09/1121 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NIGHTINGALE / 20/09/2011

View Document

21/09/1121 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NIGHTINGALE / 21/09/2011

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM UNIT 9 BELPER ENTERPRISE PARK GREETS GREEN ROAD WEST BROMWICH WEST MIDLANDS B70 9EG ENGLAND

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM WOOD LANE COMMUNITY CENTRE WOOD LANE WEST BROMWICH WEST MIDLANDS B70 9PT UK

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM WOOD LANE COMMUNITY CENTRE WOOD LANE WEST BROMWICH WEST MIDLANDS B70 9PT UK

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 41 WOODBURY ROAD HALESOWEN WEST MIDLANDS B62 9RH UK

View Document

17/09/0917 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 41 WOODBURY ROAD HALESOWEN WEST MIDLANDS B62 9RH UK

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM MEADOW ROAD YOUTH & ADVENTURE SITE MEADOW ROAD DUDLEY WEST MIDLANDS DY1 7JY

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/01/0821 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 41 WOODBURY ROAD HALESOWEN WEST MIDLANDS B62 9RH

View Document

19/10/0419 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 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