TOP UK LIMITED

04556738
WEST LANCASHIRE INVESTMENT CENTR WHITEMOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG

Documents

Documents
Date Category Description Pages
13 Sep 2012 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jun 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
27 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Sep 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Sep 2011 insolvency Liquidation Court Order Miscellaneous 15 Buy now
08 Sep 2011 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
23 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Mar 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
26 Mar 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Mar 2010 resolution Resolution 1 Buy now
27 Oct 2009 annual-return Annual Return 6 Buy now
27 Oct 2009 officers Change of particulars for director (Mr Paul Landrum) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Mr Mark Landrum) 2 Buy now
05 Jan 2009 officers Appointment Terminated Director deborah gardner 1 Buy now
26 Nov 2008 annual-return Return made up to 08/10/08; full list of members 4 Buy now
23 Oct 2008 accounts Annual Accounts 18 Buy now
08 Oct 2008 officers Director appointed paul landrum 1 Buy now
08 Oct 2008 officers Director appointed mark landrum 1 Buy now
27 Mar 2008 officers Director appointed mrs deborah gardner 1 Buy now
27 Mar 2008 officers Appointment Terminated Director mark landrum 1 Buy now
27 Mar 2008 officers Appointment Terminated Director paul landrum 1 Buy now
12 Nov 2007 annual-return Return made up to 08/10/07; full list of members 2 Buy now
01 Oct 2007 accounts Annual Accounts 16 Buy now
26 Oct 2006 annual-return Return made up to 08/10/06; full list of members 2 Buy now
12 Sep 2006 accounts Annual Accounts 9 Buy now
04 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 May 2006 officers Director's particulars changed 1 Buy now
28 Oct 2005 capital £ sr 1@1 05/10/05 1 Buy now
20 Oct 2005 annual-return Return made up to 08/10/05; full list of members 3 Buy now
19 Oct 2005 accounts Annual Accounts 9 Buy now
19 Oct 2005 officers Director resigned 1 Buy now
16 Mar 2005 officers New director appointed 2 Buy now
21 Dec 2004 officers New secretary appointed 1 Buy now
09 Dec 2004 annual-return Return made up to 08/10/04; full list of members 8 Buy now
03 Nov 2004 capital £ ic 4/3 22/09/04 £ sr 1@1=1 1 Buy now
25 Oct 2004 officers Secretary resigned;director resigned 2 Buy now
21 Oct 2004 accounts Annual Accounts 8 Buy now
19 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
15 Mar 2004 accounts Annual Accounts 1 Buy now
04 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
19 Jan 2004 address Registered office changed on 19/01/04 from: barnston house beacon lane wirral merseyside CH60 0EE 1 Buy now
19 Jan 2004 accounts Accounting reference date shortened from 31/10/03 to 31/07/03 1 Buy now
25 Oct 2003 annual-return Return made up to 08/10/03; full list of members 7 Buy now
22 Apr 2003 officers New secretary appointed;new director appointed 1 Buy now
22 Mar 2003 officers New director appointed 2 Buy now
22 Mar 2003 officers New director appointed 1 Buy now
22 Mar 2003 address Registered office changed on 22/03/03 from: 12 atherton street, new brighton wallasey wirral CH45 2NY 1 Buy now
14 Oct 2002 officers Director resigned 1 Buy now
14 Oct 2002 officers Secretary resigned 1 Buy now
08 Oct 2002 incorporation Incorporation Company 15 Buy now