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

M Top Class Limited

Documents

Total Documents17
Total Pages83

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off
1 November 2016Final Gazette dissolved via compulsory strike-off
16 August 2016First Gazette notice for compulsory strike-off
16 August 2016First Gazette notice for compulsory strike-off
16 May 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Mr Chef 11 Blackhalve Lane Wood End, Wednesfield Wolverhampton WV11 1BQ on 16 May 2016
16 May 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Mr Chef 11 Blackhalve Lane Wood End, Wednesfield Wolverhampton WV11 1BQ on 16 May 2016
19 January 2016Total exemption small company accounts made up to 31 May 2015
19 January 2016Total exemption small company accounts made up to 31 May 2015
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
30 May 2014Appointment of Mr Guocai Jiang as a director
30 May 2014Termination of appointment of Simon Poon as a director
30 May 2014Appointment of Mr Guocai Jiang as a director
30 May 2014Termination of appointment of Simon Poon as a director
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing