- Company Overview for TOP TEN BINGO LIMITED (02646544)
- Filing history for TOP TEN BINGO LIMITED (02646544)
- People for TOP TEN BINGO LIMITED (02646544)
- Charges for TOP TEN BINGO LIMITED (02646544)
- Insolvency for TOP TEN BINGO LIMITED (02646544)
- More for TOP TEN BINGO LIMITED (02646544)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2014 | TM02 | Termination of appointment of Gary Bennett as a secretary | |
05 Jul 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 16 | |
05 Jul 2014 | MR05 | All of the property or undertaking has been released from charge 27 | |
05 Jul 2014 | MR05 | All of the property or undertaking has been released from charge 17 | |
05 Jul 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 16 | |
05 Jul 2014 | MR05 | All of the property or undertaking has been released from charge 29 | |
05 Jul 2014 | MR05 | All of the property or undertaking has been released from charge 21 | |
05 Jul 2014 | MR05 | All of the property or undertaking has been released from charge 12 | |
01 Jul 2014 | AD01 | Registered office address changed from Unit 8, Verulam Ind. Est 224 London Road St. Albans Herts AL1 1JF on 1 July 2014 | |
30 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
28 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
18 Sep 2012 | AA | Full accounts made up to 25 March 2012 | |
20 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
13 Sep 2011 | AA | Full accounts made up to 27 March 2011 | |
10 Aug 2011 | CH01 | Director's details changed for Mr John Graham Kerr on 9 August 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Allen Richard Walsh on 9 August 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Alan Harry Weston on 9 August 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Mr Gary Roger Bennett on 9 August 2011 | |
09 Aug 2011 | CH03 | Secretary's details changed for Mr Gary Roger Bennett on 9 August 2011 | |
30 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
20 Sep 2010 | AA | Full accounts made up to 28 March 2010 | |
09 Dec 2009 | AA | Full accounts made up to 29 March 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders |