- Company Overview for TOP OFFICE LIMITED (04115575)
- Filing history for TOP OFFICE LIMITED (04115575)
- People for TOP OFFICE LIMITED (04115575)
- Charges for TOP OFFICE LIMITED (04115575)
- More for TOP OFFICE LIMITED (04115575)
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) |
---|---|---|---|
26 Aug 2008 | 288c | Director and secretary's change of particulars / miranda harris / 19/03/2008 | |
01 Jul 2008 | 288c | Director's change of particulars / kevin harris / 19/03/2008 | |
13 Dec 2007 | 363a | Return made up to 28/11/07; full list of members | |
02 Nov 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
21 Dec 2006 | 363a | Return made up to 28/11/06; full list of members | |
05 Nov 2006 | AA | Accounts for a dormant company made up to 31 March 2006 | |
13 Dec 2005 | 363a | Return made up to 28/11/05; full list of members | |
03 Nov 2005 | AA | Accounts for a dormant company made up to 31 March 2005 | |
21 Sep 2005 | 288c | Director's particulars changed | |
09 Feb 2005 | CERTNM | Company name changed hog consulting LIMITED.\certificate issued on 09/02/05 | |
18 Jan 2005 | 363a | Return made up to 28/11/04; full list of members | |
20 Oct 2004 | 288c | Director's particulars changed | |
01 Oct 2004 | AA | Accounts for a dormant company made up to 31 March 2004 | |
05 Mar 2004 | 363a | Return made up to 28/11/03; full list of members | |
30 Oct 2003 | AA | Accounts for a dormant company made up to 31 March 2003 | |
13 Dec 2002 | 363a | Return made up to 28/11/02; full list of members | |
13 Dec 2002 | 287 | Registered office changed on 13/12/02 from: trifurn house unit 10 upminster trading park, warley street upminster essex RM14 3PJ | |
27 Oct 2002 | AA | Full accounts made up to 31 March 2002 | |
10 Jan 2002 | 363s |
Return made up to 28/11/01; full list of members
|
|
13 Dec 2001 | 288c | Secretary's particulars changed;director's particulars changed | |
13 Dec 2001 | 288c | Director's particulars changed | |
13 Nov 2001 | AA | Total exemption full accounts made up to 31 March 2001 | |
02 Nov 2001 | 225 | Accounting reference date shortened from 30/11/01 to 31/03/01 | |
02 Nov 2001 | 287 | Registered office changed on 02/11/01 from: millhouse 32-38 east street rochford essex SS4 1DB | |
20 Jul 2001 | CERTNM | Company name changed hog contracts LIMITED\certificate issued on 20/07/01 |