TOPTECH TRADING LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT SINGH DEOL / 01/10/2009

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PARDEEP KAUR / 22/01/2009

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT DEOL / 22/01/2009

View Document

10/07/0810 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: G OFFICE CHANGED 14/09/00 16 LOUGHBOROUGH ROAD LEICESTER LE4 5LD

View Document

04/09/004 September 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 ALTER MEM AND ARTS 19/08/96

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: G OFFICE CHANGED 16/09/96 7 CLEAVER COURT STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

08/07/968 July 1996 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