Advanced company searchLink opens in new window

TOPAZ RIWS LIMITED

Company number SC362012

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)
29 Jul 2011 CH04 Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011
09 Jun 2011 TM01 Termination of appointment of Fazel Fazelbhoy as a director
24 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 1
04 Aug 2010 CH01 Director's details changed for Stephen Rowland Thomas on 23 June 2010
04 Aug 2010 CH01 Director's details changed for Roy William Vickers Donaldson on 23 June 2010
04 Aug 2010 CH01 Director's details changed for Fazel Akbar Fazelbhoy on 23 June 2010
02 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
02 Aug 2010 CH04 Secretary's details changed for Hbjgw Secretarial Limited on 1 July 2010
23 Nov 2009 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
23 Nov 2009 TM01 Termination of appointment of Deborah Almond as a director
23 Nov 2009 AP01 Appointment of Roy William Vickers Donaldson as a director
23 Nov 2009 AP01 Appointment of Fazel Akbar Fazelbhoy as a director
23 Nov 2009 AP01 Appointment of Stephen Rowland Thomas as a director
30 Oct 2009 CERTNM Company name changed topaz com I LIMITED\certificate issued on 30/10/09
  • CONNOT ‐
30 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-29
15 Oct 2009 CERTNM Company name changed ensco 281 LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
15 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
01 Jul 2009 NEWINC Incorporation