- Company Overview for TOPFACTOR TRADING LIMITED (06822982)
- Filing history for TOPFACTOR TRADING LIMITED (06822982)
- People for TOPFACTOR TRADING LIMITED (06822982)
- Charges for TOPFACTOR TRADING LIMITED (06822982)
- Insolvency for TOPFACTOR TRADING LIMITED (06822982)
- More for TOPFACTOR TRADING LIMITED (06822982)
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 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2013 | |
25 Jun 2013 | AD01 | Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 | |
12 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2012 | |
01 Jun 2011 | AD01 | Registered office address changed from 319 Ordsall Lane Salford Manchester M5 3FT Uk on 1 June 2011 | |
27 May 2011 | 600 | Appointment of a voluntary liquidator | |
27 May 2011 | RESOLUTIONS |
Resolutions
|
|
27 May 2011 | 4.70 | Declaration of solvency | |
07 Apr 2011 | AR01 |
Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-04-07
|
|
08 Oct 2010 | CERTNM |
Company name changed blooming marvellous trading LIMITED\certificate issued on 08/10/10
|
|
08 Oct 2010 | CONNOT | Change of name notice | |
20 Jul 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 | |
16 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
16 Mar 2010 | CH03 | Secretary's details changed for Mr Harvey Basger on 3 January 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Mr Michael John Basso on 3 January 2010 | |
02 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Nov 2009 | AA01 | Current accounting period extended from 28 February 2010 to 30 April 2010 | |
22 Oct 2009 | CH03 | Secretary's details changed | |
19 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Feb 2009 | 288b | Appointment Terminated Secretary rwl registrars LIMITED | |
18 Feb 2009 | NEWINC | Incorporation |