TOP CONSULTANTS LTD

04810461
SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD

Documents

Documents
Date Category Description Pages
24 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
08 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
29 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jul 2015 officers Termination of appointment of director (Simon Paul Webber) 1 Buy now
25 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
25 Nov 2014 annual-return Annual Return 5 Buy now
03 Apr 2014 accounts Annual Accounts 5 Buy now
29 Nov 2013 annual-return Annual Return 4 Buy now
08 May 2013 accounts Annual Accounts 4 Buy now
01 May 2013 officers Termination of appointment of director (Vladislav Ivanenko) 1 Buy now
01 May 2013 officers Appointment of director (Mr. Emre Tokmak) 2 Buy now
11 Dec 2012 officers Appointment of director (Mr. Simon Paul Webber) 2 Buy now
28 Nov 2012 officers Termination of appointment of director (Laura Jones) 1 Buy now
22 Nov 2012 annual-return Annual Return 4 Buy now
22 Nov 2012 officers Change of particulars for corporate secretary (Kingsley Secretaries Limited) 2 Buy now
22 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2012 officers Change of particulars for director (Mr Vladislav Ivanenko) 2 Buy now
20 Jul 2012 accounts Annual Accounts 4 Buy now
01 Mar 2012 officers Appointment of director (Miss. Laura Jones) 2 Buy now
01 Mar 2012 officers Termination of appointment of director (Jay Smith) 1 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
24 Oct 2011 officers Appointment of director (Mr. Jay Spencer Smith) 2 Buy now
24 Oct 2011 officers Termination of appointment of director (Stephanie Hawkes) 1 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
16 Nov 2010 mortgage Particulars of a mortgage or charge 9 Buy now
15 Mar 2010 accounts Annual Accounts 4 Buy now
10 Feb 2010 officers Change of particulars for director (Mr Vladislav Ivanenko) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Miss Stephanie Hawkes) 2 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
18 Dec 2009 officers Change of particulars for director (Mr Vladislav Ivanenko) 2 Buy now
18 Dec 2009 officers Change of particulars for corporate secretary (Kingsley Secretaries Limited) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Miss Stephanie Hawkes) 2 Buy now
21 Sep 2009 officers Director appointed mr vladislav ivanenko 1 Buy now
26 Jan 2009 officers Secretary appointed kingsley secretaries LIMITED 1 Buy now
26 Jan 2009 address Registered office changed on 26/01/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR 1 Buy now
23 Jan 2009 officers Director appointed stephanie hawkes 1 Buy now
23 Jan 2009 capital Ad 23/01/09\gbp si 49@1=49\gbp ic 1/50\ 1 Buy now
23 Jan 2009 officers Appointment terminated secretary nominee secretary LTD 1 Buy now
23 Jan 2009 officers Appointment terminated director nominee director LTD 1 Buy now
09 Dec 2008 annual-return Return made up to 22/11/08; full list of members 3 Buy now
12 Sep 2008 accounts Annual Accounts 2 Buy now
22 Nov 2007 annual-return Return made up to 22/11/07; full list of members 2 Buy now
04 Jul 2007 accounts Annual Accounts 2 Buy now
06 Nov 2006 annual-return Return made up to 06/11/06; full list of members 2 Buy now
04 Jul 2006 accounts Annual Accounts 2 Buy now
23 Dec 2005 accounts Annual Accounts 2 Buy now
19 Oct 2005 annual-return Return made up to 19/10/05; full list of members 2 Buy now
05 Feb 2005 accounts Annual Accounts 1 Buy now
02 Sep 2004 annual-return Return made up to 01/09/04; full list of members 2 Buy now
13 Apr 2004 address Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR 1 Buy now
25 Jun 2003 incorporation Incorporation Company 8 Buy now