Total Documents | 43 |
---|
Total Pages | 98 |
---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off |
3 August 2015 | Registered office address changed from 135 Plank Lane Wigan Greater Manchester WN7 4QE to PO Box M28 3DP 01 Chilham Road Worsley Manchester M28 3DP on 3 August 2015 |
3 August 2015 | Registered office address changed from 135 Plank Lane Wigan Greater Manchester WN7 4QE to PO Box M28 3DP 01 Chilham Road Worsley Manchester M28 3DP on 3 August 2015 |
3 August 2015 | Registered office address changed from 135 Plank Lane Wigan Greater Manchester WN7 4QE to PO Box M28 3DP 01 Chilham Road Worsley Manchester M28 3DP on 3 August 2015 |
14 April 2015 | Voluntary strike-off action has been suspended |
14 April 2015 | Voluntary strike-off action has been suspended |
7 April 2015 | First Gazette notice for voluntary strike-off |
7 April 2015 | First Gazette notice for voluntary strike-off |
26 March 2015 | Application to strike the company off the register |
26 March 2015 | Application to strike the company off the register |
4 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 |
4 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 |
4 December 2014 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 |
4 December 2014 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 |
14 November 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 |
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 |
29 October 2013 | Appointment of Robert Mcatee as a director |
29 October 2013 | Appointment of Robert Mcatee as a director |
25 October 2013 | Company name changed tops-it grp roofing installations LTD\certificate issued on 25/10/13
|
25 October 2013 | Company name changed tops-it grp roofing installations LTD\certificate issued on 25/10/13
|
17 October 2013 | Termination of appointment of Christopher Barlow as a director |
17 October 2013 | Termination of appointment of Christopher Barlow as a director |
2 October 2013 | Registered office address changed from , 36 Carlton Close, Worsley, Manchester, Greater Manchester, M28 3TX, United Kingdom on 2 October 2013 |
2 October 2013 | Registered office address changed from , 36 Carlton Close, Worsley, Manchester, Greater Manchester, M28 3TX, United Kingdom on 2 October 2013 |
2 October 2013 | Registered office address changed from , 36 Carlton Close, Worsley, Manchester, Greater Manchester, M28 3TX, United Kingdom on 2 October 2013 |
30 September 2013 | Change of name notice |
30 September 2013 | Change of name notice |
6 June 2013 | Termination of appointment of Robert Mcatee as a director |
6 June 2013 | Termination of appointment of Robert Mcatee as a director |
4 June 2013 | Resolutions
|
4 June 2013 | Change of share class name or designation |
4 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 |
4 June 2013 | Change of share class name or designation |
4 June 2013 | Resolutions
|
4 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 |
15 April 2013 | Appointment of Robert Donald Mcatee as a director |
15 April 2013 | Appointment of Robert Donald Mcatee as a director |
4 March 2013 | Incorporation Statement of capital on 2013-03-04
|
4 March 2013 | Incorporation Statement of capital on 2013-03-04
|