- Company Overview for TOP BRASS PROJECTS LIMITED (07263873)
- Filing history for TOP BRASS PROJECTS LIMITED (07263873)
- People for TOP BRASS PROJECTS LIMITED (07263873)
- Charges for TOP BRASS PROJECTS LIMITED (07263873)
- Insolvency for TOP BRASS PROJECTS LIMITED (07263873)
- More for TOP BRASS PROJECTS LIMITED (07263873)
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 Jul 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
02 Jul 2015 | CH01 | Director's details changed for Mr John Francis Harrington on 30 October 2014 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Feb 2015 | AA01 | Current accounting period extended from 31 May 2015 to 30 September 2015 | |
24 Dec 2014 | TM01 | Termination of appointment of Christopher Anthony Bugden as a director on 30 October 2014 | |
27 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | TM02 | Termination of appointment of Grosvenor Secretary Ltd as a secretary on 23 September 2014 | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2013 | AR01 |
Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
|
|
26 Apr 2013 | AP01 | Appointment of John Francis Harrington as a director | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 10 July 2012
|
|
25 May 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Jun 2011 | CH01 | Director's details changed for Mr Christopher Anthony Bugden on 25 May 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
08 Jun 2011 | CH01 | Director's details changed for Mr Geoffrey James Bassett on 25 May 2011 | |
08 Jun 2011 | CH04 | Secretary's details changed for Grosvenor Secretary Ltd on 25 May 2011 | |
08 Jun 2011 | AD01 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS United Kingdom on 8 June 2011 | |
04 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 25 May 2010
|
|
04 Jun 2010 | AP01 | Appointment of Mr Geoffrey James Bassett as a director |