- Company Overview for TOP TECH THEATRE LIGHTING AND SOUND LIMITED (02739984)
- Filing history for TOP TECH THEATRE LIGHTING AND SOUND LIMITED (02739984)
- People for TOP TECH THEATRE LIGHTING AND SOUND LIMITED (02739984)
- Charges for TOP TECH THEATRE LIGHTING AND SOUND LIMITED (02739984)
- Insolvency for TOP TECH THEATRE LIGHTING AND SOUND LIMITED (02739984)
- More for TOP TECH THEATRE LIGHTING AND SOUND LIMITED (02739984)
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 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2011 | |
15 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2010 | |
14 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2010 | |
13 Nov 2009 | LIQ MISC OC | Court order insolvency:removal of liquidator | |
13 Nov 2009 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
12 May 2009 | 600 | Appointment of a voluntary liquidator | |
12 May 2009 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from 19 blackwood chine south woodham ferrers chelmsford essex CM3 5FZ | |
10 Sep 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
24 Jul 2008 | 288c | Director's Change of Particulars / victoria abery / 24/07/2008 / Date of Birth was: 24-Jan-2007, now: 24-Jan-1973; HouseName/Number was: , now: 2; Street was: 2 little woods mews, now: little woods mews | |
01 Oct 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
19 Sep 2007 | 363a | Return made up to 28/08/07; full list of members | |
02 Feb 2007 | 395 | Particulars of mortgage/charge | |
22 Jan 2007 | 288a | New director appointed | |
22 Jan 2007 | 288b | Director resigned | |
22 Sep 2006 | 363a | Return made up to 28/08/06; full list of members | |
06 Mar 2006 | 287 | Registered office changed on 06/03/06 from: 6 mill road aveley south ockendon essex RM15 4SJ | |
27 Feb 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
30 Sep 2005 | 363s | Return made up to 28/08/05; full list of members | |
01 Sep 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
05 Oct 2004 | 363s | Return made up to 28/08/04; full list of members | |
22 Jul 2004 | AA | Total exemption small company accounts made up to 30 September 2003 |