- Company Overview for TOPMARK PROPERTY (NI) LTD (NI614594)
- Filing history for TOPMARK PROPERTY (NI) LTD (NI614594)
- People for TOPMARK PROPERTY (NI) LTD (NI614594)
- More for TOPMARK PROPERTY (NI) LTD (NI614594)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2016 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | AD01 | Registered office address changed from C/O Stewart Mckee 422 Lisburn Road Belfast BT9 6GN Northern Ireland to 422 Lisburn Road Belfast BT9 6GN on 4 December 2014 | |
13 Oct 2014 | CERTNM |
Company name changed topmark facilities management LTD.\certificate issued on 13/10/14
|
|
10 Oct 2014 | AD01 | Registered office address changed from 40 Moneynick Road Randalstown Antrim BT41 3HW to C/O Stewart Mckee 422 Lisburn Road Belfast BT9 6GN on 10 October 2014 | |
02 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
24 Sep 2012 | NEWINC |
Incorporation
|