Advanced company searchLink opens in new window

TOPMAC HOLDINGS PLC

Company number 07152192

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)
03 Feb 2011 TM01 Termination of appointment of Peter Mcnichol as a director
03 Feb 2011 AP01 Appointment of Mr Garth Dwain Jensen as a director
03 Feb 2011 AP01 Appointment of Mr Bernardo Vergara as a director
19 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ SH07 filed in error-ignore cancellation of shares 23/06/2010
16 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ SH07 filed in error 23/06/2010
09 Jul 2010 SH02 Sub-division of shares on 1 June 2010
07 Jul 2010 SH02 Sub-division of shares on 1 June 2010
07 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div shares 01/06/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2010 SH14 Redenomination of shares. Statement of capital 1 June 2010
  • EUR 2.35
07 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div shares 01/06/2010
07 Jul 2010 AD01 Registered office address changed from 4th Floor 5-7 John Princes Street London W1G 0JN on 7 July 2010
01 Jul 2010 CERTNM Company name changed lpa 011 PLC\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-01
01 Jul 2010 CONNOT Change of name notice
23 Jun 2010 TM01 Termination of appointment of Karine Lanoie as a director
23 Jun 2010 TM01 Termination of appointment of Louis Antunes as a director
23 Jun 2010 TM02 Termination of appointment of Louis Antunes as a secretary
23 Jun 2010 AP01 Appointment of Nicholas Paul Topp as a director
23 Jun 2010 AP01 Appointment of Peter Mcnichol as a director
22 Jun 2010 AP03 Appointment of Nicholas Paul Topp as a secretary
17 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-02
17 Jun 2010 CONNOT Change of name notice
12 May 2010 SH01 Statement of capital following an allotment of shares on 3 May 2010
  • EUR 250,000
  • GBP 2
12 May 2010 SH07 Cancellation of shares by a PLC. Statement of capital on 31 March 2010
  • EUR 250,000
10 May 2010 SH50 Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
02 Mar 2010 TM02 Termination of appointment of Robert Hickford as a secretary