Download leads from Nexok and grow your business. Find out more

Topological Systems Limited

Documents

Total Documents67
Total Pages216

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off
4 September 2012Final Gazette dissolved via voluntary strike-off
22 May 2012First Gazette notice for voluntary strike-off
22 May 2012First Gazette notice for voluntary strike-off
15 May 2012Application to strike the company off the register
15 May 2012Application to strike the company off the register
26 January 2012Total exemption small company accounts made up to 31 August 2011
26 January 2012Total exemption small company accounts made up to 31 August 2011
30 September 2011Previous accounting period extended from 30 April 2011 to 31 August 2011
30 September 2011Previous accounting period extended from 30 April 2011 to 31 August 2011
9 May 2011Registered office address changed from C/O Stevensons Chartered Accountants 6 Sylvan Gardens Surbiton Surrey KT6 6PP England on 9 May 2011
9 May 2011Registered office address changed from C/O Stevensons Chartered Accountants 6 Sylvan Gardens Surbiton Surrey KT6 6PP England on 9 May 2011
9 May 2011Secretary's details changed for Julie Barbara Ford on 8 June 2010
9 May 2011Registered office address changed from C/O Stevensons Chartered Accountants 6 Sylvan Gardens Surbiton Surrey KT6 6PP England on 9 May 2011
9 May 2011Secretary's details changed for Julie Barbara Ford on 8 June 2010
9 May 2011Director's details changed for Miss Julie Barbara Ford on 8 June 2010
9 May 2011Director's details changed for Miss Julie Barbara Ford on 8 June 2010
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 3
9 May 2011Director's details changed for Miss Julie Barbara Ford on 8 June 2010
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 3
9 May 2011Secretary's details changed for Julie Barbara Ford on 8 June 2010
28 January 2011Total exemption small company accounts made up to 30 April 2010
28 January 2011Total exemption small company accounts made up to 30 April 2010
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders
29 April 2010Register(s) moved to registered inspection location
29 April 2010Register(s) moved to registered inspection location
28 April 2010Director's details changed for Julie Barbara Ford on 25 April 2010
28 April 2010Director's details changed for Mr Paul Rookledge on 25 April 2010
28 April 2010Register inspection address has been changed
28 April 2010Director's details changed for Mr Daniel Robert Tomassi on 25 April 2010
28 April 2010Director's details changed for Mr Paul Rookledge on 25 April 2010
28 April 2010Director's details changed for Mr Daniel Robert Tomassi on 25 April 2010
28 April 2010Register inspection address has been changed
28 April 2010Director's details changed for Julie Barbara Ford on 25 April 2010
2 February 2010Total exemption small company accounts made up to 30 April 2009
2 February 2010Total exemption small company accounts made up to 30 April 2009
22 December 2009Registered office address changed from 153 Surbiton Hill Park Surbiton Surrey KT5 8EJ on 22 December 2009
22 December 2009Registered office address changed from 153 Surbiton Hill Park Surbiton Surrey KT5 8EJ on 22 December 2009
11 May 2009Return made up to 25/04/09; full list of members
11 May 2009Return made up to 25/04/09; full list of members
25 February 2009Total exemption small company accounts made up to 30 April 2008
25 February 2009Total exemption small company accounts made up to 30 April 2008
2 December 2008Director appointed mr daniel robert tomassi
2 December 2008Director appointed mr daniel robert tomassi
28 April 2008Return made up to 25/04/08; full list of members
28 April 2008Return made up to 25/04/08; full list of members
17 April 2008Director's Change of Particulars / paul rookledge / 17/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 1B; Street was: 18 ripley house, now: albion road; Area was: kingsnympton park, now: ; Post Town was: kingston, now: kingston-upon-thames; Post Code was: KT2 7TG, now: KT2 7BZ; Occupation was: project MANAGER3, now: director
17 April 2008Director's change of particulars / paul rookledge / 17/04/2008
28 February 2008Total exemption small company accounts made up to 30 April 2007
28 February 2008Total exemption small company accounts made up to 30 April 2007
25 May 2007Return made up to 25/04/07; full list of members
25 May 2007Return made up to 25/04/07; full list of members
24 May 2007Secretary's particulars changed;director's particulars changed
24 May 2007Secretary's particulars changed;director's particulars changed
19 April 2007Director resigned
19 April 2007Director resigned
4 April 2007Registered office changed on 04/04/07 from: 101 surbiton hill park surbiton surrey KT5 8EJ
4 April 2007Registered office changed on 04/04/07 from: 101 surbiton hill park surbiton surrey KT5 8EJ
2 October 2006New director appointed
2 October 2006New director appointed
31 July 2006New director appointed
31 July 2006New director appointed
27 June 2006Director resigned
27 June 2006Director resigned
25 April 2006Incorporation
25 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing