- Company Overview for TOPLAND VERTEX LIMITED (05373991)
- Filing history for TOPLAND VERTEX LIMITED (05373991)
- People for TOPLAND VERTEX LIMITED (05373991)
- Insolvency for TOPLAND VERTEX LIMITED (05373991)
- More for TOPLAND VERTEX LIMITED (05373991)
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) |
---|---|---|---|
17 Jul 2015 | TM01 | Termination of appointment of Richard William Jones as a director on 9 July 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
23 Dec 2014 | AA | Full accounts made up to 31 May 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Mark Simon Kingston as a director on 3 November 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Eddie Zakay as a director on 3 November 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014 | |
21 May 2014 | AP01 | Appointment of Mr Mark Simon Kingston as a director | |
21 May 2014 | TM01 | Termination of appointment of Clive Bush as a director | |
21 May 2014 | AP01 | Appointment of Mr Thomas Richard Betts as a director | |
21 May 2014 | TM01 | Termination of appointment of Clive Bush as a director | |
21 Mar 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
04 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | AD02 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom | |
28 Feb 2014 | CH01 | Director's details changed for Mr Eddie Zakay on 2 September 2013 | |
28 Feb 2014 | CH01 | Director's details changed for Mr Richard William Jones on 2 September 2013 | |
28 Feb 2014 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 | |
28 Feb 2014 | CH03 | Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 | |
28 Feb 2014 | CH01 | Director's details changed for Clive Edward Bush on 2 September 2013 | |
14 Nov 2013 | AP01 |
Appointment of Mr Sol Zakay as a director
|
|
12 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
12 Mar 2013 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
16 Jan 2013 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 7 January 2013 | |
30 Oct 2012 | AA | Full accounts made up to 31 May 2012 |