TOT AND KOP LIMITED

Company Documents

DateDescription
01/11/121 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/08/1223 August 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2011

View Document

01/08/121 August 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

17/04/1217 April 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

11/07/1111 July 2011 ORDER OF COURT TO WIND UP

View Document

18/04/1118 April 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY ROTHWELL BROOKS / 01/10/2009

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY HELEN ROTHWELL-BROOKS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/03/0312 March 2003 NC INC ALREADY ADJUSTED 17/01/03

View Document

12/03/0312 March 2003 � NC 100000/200000 17/01

View Document

28/01/0328 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 � NC 1000/100000 17/06

View Document

27/06/0227 June 2002 NC INC ALREADY ADJUSTED 17/06/02

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 COMPANY NAME CHANGED MRB SYSTEMS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 12/03/02

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: THE BRITANNIA SUITE ST JAMES BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0120 November 2001 Incorporation

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