TOPTECH SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
VANTAGE HOUSE EUXTON LANE
EUXTON
CHORLEY
LANCASHIRE
PR7 6TB
UNITED KINGDOM

View Document

30/09/1330 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1330 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1317 June 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

26/03/1326 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET AMANDA BUTLER / 08/03/2012

View Document

25/06/1225 June 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual return made up to 7 March 2011 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET AMANDA BUTLER / 08/03/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM
LOWER DOALS HOUSE HILLSIDE CRESCENT
WEIR
LANCASHIRE
OL13 8RX

View Document

16/03/1116 March 2011 Annual return made up to 7 March 2010 with full list of shareholders

View Document

16/03/1116 March 2011 07/03/09 NO CHANGES

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/1111 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

20/10/0920 October 2009 STRUCK OFF AND DISSOLVED

View Document

07/07/097 July 2009 First Gazette

View Document

10/02/0910 February 2009 DISS40 (DISS40(SOAD))

View Document

07/02/097 February 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 First Gazette

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/08 FROM: KINGFISHER CENTRE BURNLEY ROAD RAWTENSTALL BB4 8EQ

View Document

17/09/0817 September 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS STEWART BUTLER

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/03/04

View Document

12/01/0412 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 1 - 7 BENT STREET CHEETHAM HILL MANCHESTER M8 8NF

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information