THE TOPFRUIT PACKING COMPANY LIMITED

06532499
4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY

Documents

Documents
Date Category Description Pages
08 May 2012 gazette Gazette Dissolved Liquidation 1 Buy now
08 Feb 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
01 Jun 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
01 Jun 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Jun 2011 resolution Resolution 1 Buy now
09 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
14 Jul 2010 gazette Gazette Filings Brought Up To Date 2 Buy now
13 Jul 2010 accounts Annual Accounts 5 Buy now
13 Jul 2010 annual-return Annual Return 14 Buy now
13 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
19 Jun 2009 annual-return Return made up to 12/03/09; full list of members 5 Buy now
06 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
16 Jul 2008 capital Ad 01/06/08 gbp si 99@1=99 gbp ic 1/100 2 Buy now
16 Jul 2008 officers Appointment Terminated Director david wheatley 1 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from russets hopgarden lane sevenoaks TN13 1PX 1 Buy now
16 Jul 2008 officers Director appointed richard michael day 2 Buy now
16 Jul 2008 officers Director appointed charles edward william gaskain 2 Buy now
11 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Mar 2008 officers Secretary appointed mark william gaskain 3 Buy now
18 Mar 2008 officers Director appointed david wheatley 3 Buy now
14 Mar 2008 officers Appointment Terminated Secretary swift incorporations LIMITED 1 Buy now
14 Mar 2008 officers Appointment Terminated Director instant companies LIMITED 1 Buy now
12 Mar 2008 incorporation Incorporation Company 17 Buy now