DYCE TOPCO LIMITED

08867494
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
06 Sep 2018 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jun 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
01 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
28 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
08 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
06 Oct 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
06 Oct 2015 resolution Resolution 2 Buy now
03 Aug 2015 officers Appointment of director (Mr Clarence Edward Terry, Junior) 2 Buy now
31 Jul 2015 officers Termination of appointment of director (Martin Keith Clifford-King) 1 Buy now
08 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Feb 2015 annual-return Annual Return 3 Buy now
14 Jul 2014 officers Termination of appointment of director (Sharon Emma Flood) 1 Buy now
14 Jul 2014 officers Appointment of director (Mr Martin Keith Clifford-King) 2 Buy now
27 Mar 2014 officers Termination of appointment of director (Lionel De Posson) 1 Buy now
27 Mar 2014 officers Termination of appointment of director (Paul Daccus) 1 Buy now
27 Mar 2014 officers Appointment of director (Ms Sharon Emma Flood) 2 Buy now
28 Feb 2014 capital Return of Allotment of shares 4 Buy now
28 Feb 2014 mortgage Registration of a charge 43 Buy now
29 Jan 2014 incorporation Incorporation Company 50 Buy now