Advanced company searchLink opens in new window

TOPTIMAX LIMITED

Company number 03049085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 May 2002 288c Director's particulars changed
24 Apr 2002 363s Return made up to 24/04/02; full list of members
08 Feb 2002 AA Full accounts made up to 31 May 2001
27 Apr 2001 363s Return made up to 24/04/01; full list of members
27 Dec 2000 AA Full accounts made up to 31 May 2000
05 May 2000 363s Return made up to 24/04/00; full list of members
02 Nov 1999 288b Secretary resigned
02 Nov 1999 288b Director resigned
02 Nov 1999 288b Secretary resigned
02 Nov 1999 288a New secretary appointed
07 Sep 1999 AA Full accounts made up to 31 May 1999
18 Aug 1999 225 Accounting reference date shortened from 30/06/99 to 31/05/99
27 May 1999 363s Return made up to 24/04/99; full list of members
28 Apr 1999 AA Full accounts made up to 30 June 1998
06 May 1998 363s Return made up to 24/04/98; no change of members
29 Jan 1998 AA Full accounts made up to 30 June 1997
06 May 1997 363s Return made up to 24/04/97; no change of members
21 Oct 1996 AA Full accounts made up to 30 June 1996
26 May 1996 363s Return made up to 24/04/96; full list of members
26 May 1996 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
15 May 1995 224 Accounting reference date notified as 30/06
15 May 1995 88(2)R Ad 05/05/95--------- £ si 9998@1=9998 £ ic 2/10000
15 May 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
15 May 1995 123 £ nc 1000/100000 05/05/95
02 May 1995 288 Secretary resigned;director resigned