- Company Overview for TOPIX SOLUTIONS LIMITED (05606078)
- Filing history for TOPIX SOLUTIONS LIMITED (05606078)
- People for TOPIX SOLUTIONS LIMITED (05606078)
- More for TOPIX SOLUTIONS LIMITED (05606078)
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) |
---|---|---|---|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | CH01 | Director's details changed for Ms Samantha Lewis on 11 November 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from 27 Fir Tree Road Finchfield Wolverhampton WV3 8AN to 121 Livery Street Birmingham B3 1RS on 11 September 2014 | |
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Jan 2012 | AD01 | Registered office address changed from Phoenix House, Castle Street Tipton Dudley West Midlands DY48HP on 6 January 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
08 Oct 2010 | AP01 | Appointment of Samantha Lewis as a director | |
08 Oct 2010 | TM01 | Termination of appointment of David Buckle as a director | |
04 Oct 2010 | TM02 | Termination of appointment of Nominee Company Secretaries Limited as a secretary | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
09 Dec 2009 | CH04 | Secretary's details changed for Nominee Company Secretaries Limited on 8 December 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mr David Robert Bucle on 23 November 2009 | |
24 Nov 2009 | AP01 | Appointment of Mr David Robert Bucle as a director | |
23 Nov 2009 | TM01 | Termination of appointment of Michael Davis as a director | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |