TOPMAC HOLDINGS PLC

07152192
THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

Documents

Documents
Date Category Description Pages
24 Dec 2013 gazette Gazette Dissolved Compulsory 1 Buy now
10 Sep 2013 gazette Gazette Notice Compulsory 1 Buy now
27 Feb 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Nov 2012 gazette Gazette Notice Compulsory 1 Buy now
14 Aug 2012 officers Termination of appointment of director (Stephen Roy Alger) 1 Buy now
14 Aug 2012 officers Termination of appointment of director (Garth Dwain Jensen) 1 Buy now
13 Mar 2012 annual-return Annual Return 24 Buy now
29 Feb 2012 officers Change of particulars for director (Mr Robert Lynn Delaney) 2 Buy now
29 Feb 2012 officers Change of particulars for director 2 Buy now
15 Nov 2011 officers Change of particulars for secretary (Mr Gareth Dwain Jensen) 1 Buy now
10 Nov 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Nov 2011 resolution Resolution 1 Buy now
26 Sep 2011 resolution Resolution 1 Buy now
21 Sep 2011 capital Return of Allotment of shares 3 Buy now
14 Sep 2011 accounts Annual Accounts 24 Buy now
26 May 2011 officers Appointment of director (Stephen Roy Alger) 2 Buy now
26 May 2011 officers Termination of appointment of director (Bernardo Vergara) 1 Buy now
15 Mar 2011 annual-return Annual Return 25 Buy now
11 Feb 2011 address Move Registers To Sail Company 1 Buy now
11 Feb 2011 address Change Sail Address Company 1 Buy now
11 Feb 2011 officers Appointment of director (Mr Michael Peter Mccabe) 2 Buy now
08 Feb 2011 officers Appointment of director (Mr Robert Lynn Delaney) 2 Buy now
07 Feb 2011 officers Termination of appointment of secretary (Nicholas Topp) 1 Buy now
07 Feb 2011 officers Appointment of secretary (Mr Gareth Dwain Jensen) 2 Buy now
03 Feb 2011 officers Termination of appointment of director (Nicholas Topp) 1 Buy now
03 Feb 2011 officers Termination of appointment of director (Peter Mcnichol) 1 Buy now
03 Feb 2011 officers Appointment of director (Mr Garth Dwain Jensen) 2 Buy now
03 Feb 2011 officers Appointment of director (Mr Bernardo Vergara) 2 Buy now
19 Jul 2010 resolution Resolution 1 Buy now
16 Jul 2010 resolution Resolution 1 Buy now
09 Jul 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 Jul 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 Jul 2010 resolution Resolution 49 Buy now
07 Jul 2010 capital Notice of redenomination 4 Buy now
07 Jul 2010 resolution Resolution 1 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
23 Jun 2010 officers Termination of appointment of director (Karine Lanoie) 2 Buy now
23 Jun 2010 officers Termination of appointment of director (Louis Antunes) 2 Buy now
23 Jun 2010 officers Termination of appointment of secretary (Louis Antunes) 2 Buy now
23 Jun 2010 officers Appointment of director (Nicholas Paul Topp) 3 Buy now
23 Jun 2010 officers Appointment of director (Peter Mcnichol) 3 Buy now
22 Jun 2010 officers Appointment of secretary (Nicholas Paul Topp) 3 Buy now
17 Jun 2010 resolution Resolution 1 Buy now
17 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
12 May 2010 capital Return of Allotment of shares 4 Buy now
12 May 2010 capital Notice of cancellation of shares held by or for a public company 4 Buy now
10 May 2010 reregistration Application Trading Certificate 3 Buy now
02 Mar 2010 officers Termination of appointment of secretary (Robert Hickford) 2 Buy now
01 Mar 2010 officers Appointment of director (Louis Philippe Antunes) 3 Buy now
01 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Mar 2010 officers Appointment of secretary (Louis Philippe Antunes) 3 Buy now
01 Mar 2010 officers Appointment of director (Karine Lanoie) 3 Buy now
01 Mar 2010 officers Termination of appointment of director (Robert Hickford) 2 Buy now
01 Mar 2010 officers Termination of appointment of director (Paul Payne) 2 Buy now
09 Feb 2010 incorporation Incorporation Company 15 Buy now