TOPCAT RESEARCH LIMITED

07226837
THE COUNTING HOUSE HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AY

Documents

Documents
Date Category Description Pages
21 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
01 Jul 2014 dissolution Dissolution Application Strike Off Company 4 Buy now
03 Jun 2014 annual-return Annual Return 5 Buy now
03 Jun 2014 officers Appointment of director (Mr Anthony Cope) 2 Buy now
08 May 2014 officers Termination of appointment of director (David Ashworth) 1 Buy now
08 May 2014 officers Termination of appointment of director (Sophie Hacker-Waels) 1 Buy now
28 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2014 officers Termination of appointment of director (Anthony Cope) 1 Buy now
08 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Feb 2014 accounts Annual Accounts 6 Buy now
05 Feb 2014 accounts Annual Accounts 6 Buy now
19 Nov 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Oct 2013 officers Change of particulars for director (Mr Anthony Cope) 2 Buy now
24 Sep 2013 gazette Gazette Notice Compulsary 1 Buy now
19 May 2013 annual-return Annual Return 6 Buy now
15 May 2012 annual-return Annual Return 6 Buy now
14 May 2012 officers Change of particulars for director (Dr Sophie Hacker) 2 Buy now
17 Apr 2012 officers Appointment of director (Dr Sophie Hacker) 2 Buy now
17 Apr 2012 officers Appointment of director (Mr David Ashworth) 2 Buy now
10 Apr 2012 officers Termination of appointment of director (Edwina Wright) 2 Buy now
10 Apr 2012 officers Termination of appointment of director (Alan Edwards) 2 Buy now
10 Apr 2012 officers Termination of appointment of director (Nwf4B Directors Limited) 2 Buy now
10 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Apr 2012 resolution Resolution 47 Buy now
10 Apr 2012 officers Appointment of director (Mr Alan Edwards) 2 Buy now
10 Apr 2012 officers Appointment of corporate director (Nwf4B Directors Limited) 2 Buy now
05 Apr 2012 officers Appointment of director (Ms Edwina Wright) 2 Buy now
31 Mar 2012 officers Termination of appointment of director (Nwf4B Directors Limited) 1 Buy now
30 Mar 2012 officers Termination of appointment of director (Edwina Wright) 1 Buy now
28 Mar 2012 officers Appointment of director (Ms Edwina Wright) 2 Buy now
28 Mar 2012 officers Termination of appointment of director (Edwina Wright) 1 Buy now
28 Mar 2012 officers Termination of appointment of director (Alan Edwards) 1 Buy now
07 Mar 2012 officers Appointment of director (Edwina Wright) 2 Buy now
07 Mar 2012 officers Appointment of corporate director (Nwf4B Directors Limited) 2 Buy now
07 Mar 2012 officers Appointment of director (Mr Alan Edwards) 2 Buy now
07 Mar 2012 officers Termination of appointment of director (Nwf (Biomedical) Lp) 1 Buy now
06 Mar 2012 officers Appointment of corporate director (Nwf (Biomedical) Lp) 2 Buy now
05 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2012 accounts Annual Accounts 6 Buy now
21 Sep 2011 capital Return of Allotment of shares 4 Buy now
20 Jul 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Jul 2011 resolution Resolution 3 Buy now
08 Jun 2011 officers Termination of appointment of director (Graham Bonwick) 1 Buy now
09 May 2011 annual-return Annual Return 4 Buy now
11 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2011 officers Termination of appointment of director (Justin John) 1 Buy now
26 Nov 2010 officers Termination of appointment of secretary (Peter O'neil) 1 Buy now
26 Aug 2010 officers Appointment of director (Doctor Justin John) 2 Buy now
11 Aug 2010 officers Appointment of director (Professor Graham Andrew Bonwick) 2 Buy now
19 Apr 2010 incorporation Incorporation Company 9 Buy now