TOPALPHA (ORPINGTON) LIMITED

04548400
TOPPS TILES THORPE WAY GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SU LE19 1SU

Documents

Documents
Date Category Description Pages
15 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
30 Mar 2016 accounts Annual Accounts 7 Buy now
12 Dec 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Nov 2015 resolution Resolution 2 Buy now
03 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
27 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
28 Jul 2015 accounts Annual Accounts 7 Buy now
27 Apr 2015 officers Termination of appointment of director (Darren Shapland) 1 Buy now
26 Mar 2015 officers Appointment of director (Mr Darren Shapland) 2 Buy now
25 Mar 2015 officers Termination of appointment of director (John Michael Jack) 1 Buy now
12 Nov 2014 annual-return Annual Return 6 Buy now
12 Nov 2014 officers Termination of appointment of secretary (Robert Parker) 1 Buy now
12 Nov 2014 officers Appointment of secretary (Mr Stuart Davey) 2 Buy now
03 Feb 2014 accounts Annual Accounts 7 Buy now
08 Oct 2013 annual-return Annual Return 6 Buy now
14 May 2013 accounts Annual Accounts 7 Buy now
05 Oct 2012 annual-return Annual Return 6 Buy now
12 Jun 2012 officers Termination of appointment of director (Nicholas Ounstead) 1 Buy now
26 Jan 2012 accounts Annual Accounts 7 Buy now
30 Sep 2011 annual-return Annual Return 7 Buy now
26 May 2011 officers Appointment of director (Rt Hon John Michael Jack) 2 Buy now
25 May 2011 officers Termination of appointment of director (Barry Bester) 1 Buy now
28 Apr 2011 officers Change of particulars for director (Mr Robert Parker) 2 Buy now
28 Apr 2011 officers Change of particulars for secretary (Mr Robert Parker) 2 Buy now
15 Mar 2011 accounts Annual Accounts 13 Buy now
05 Oct 2010 annual-return Annual Return 7 Buy now
02 Jul 2010 accounts Annual Accounts 13 Buy now
01 Oct 2009 annual-return Return made up to 30/09/09; full list of members 4 Buy now
03 Aug 2009 accounts Annual Accounts 13 Buy now
22 Dec 2008 annual-return Return made up to 30/09/08; full list of members 4 Buy now
30 Jul 2008 accounts Annual Accounts 12 Buy now
10 Dec 2007 annual-return Return made up to 30/09/07; no change of members 6 Buy now
27 Nov 2007 officers Director resigned 1 Buy now
27 Nov 2007 officers New director appointed 5 Buy now
27 Nov 2007 officers New director appointed 5 Buy now
27 Nov 2007 officers New director appointed 5 Buy now
27 Nov 2007 officers New director appointed 5 Buy now
02 Aug 2007 accounts Annual Accounts 12 Buy now
09 May 2007 officers New secretary appointed 2 Buy now
08 May 2007 officers Secretary resigned;director resigned 1 Buy now
22 Dec 2006 address Registered office changed on 22/12/06 from: rushworth house wilmslow road handforth wilmslow cheshire SK9 3HJ 1 Buy now
10 Oct 2006 annual-return Return made up to 30/09/06; full list of members 6 Buy now
24 May 2006 accounts Annual Accounts 12 Buy now
12 Oct 2005 annual-return Return made up to 30/09/05; full list of members 6 Buy now
29 Jul 2005 accounts Annual Accounts 12 Buy now
22 Sep 2004 annual-return Return made up to 30/09/04; full list of members 6 Buy now
03 Jun 2004 accounts Annual Accounts 9 Buy now
04 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2003 annual-return Return made up to 30/09/03; full list of members 6 Buy now
27 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Nov 2002 officers New director appointed 2 Buy now
18 Nov 2002 officers New secretary appointed 2 Buy now
18 Nov 2002 address Registered office changed on 18/11/02 from: one redcliff street bristol BS99 7JZ 1 Buy now
18 Nov 2002 officers Director resigned 1 Buy now
18 Nov 2002 officers Secretary resigned 1 Buy now
30 Sep 2002 incorporation Incorporation Company 14 Buy now