Advanced company searchLink opens in new window

TOPAZ FINANCE LIMITED

Company number 05946900

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 Lee Rochford as a director
03 Feb 2011 AP01 Appointment of Julian Everard Blakemore as a director
03 Feb 2011 AP01 Appointment of Mr Alan Sinclair Devine as a director
31 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
31 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
01 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
07 Jul 2010 TM01 Termination of appointment of Hubert Tissier De Mallerais as a director
23 Jun 2010 AA Full accounts made up to 31 December 2009
19 Mar 2010 TM01 Termination of appointment of Mohammad Uddin as a director
18 Jan 2010 TM01 Termination of appointment of Ian Merriman as a director
18 Jan 2010 TM01 Termination of appointment of Mark Hickey as a director
18 Jan 2010 AP01 Appointment of Christopher David Barnes Kyle as a director
29 Oct 2009 CH01 Director's details changed for Mohammad Amin Uddin on 21 October 2009
29 Oct 2009 CH01 Director's details changed for Hubert Frederic Alban Tissier De Mallerais on 21 October 2009
29 Oct 2009 CH01 Director's details changed for Lee Rochford on 21 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Ian Michael Merriman on 21 October 2009
29 Oct 2009 CH01 Director's details changed for Mark Jonathan Hickey on 21 October 2009
22 Oct 2009 AD01 Registered office address changed from 10 Upper Bank Street London E14 5JJ on 22 October 2009
21 Oct 2009 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
21 Oct 2009 TM02 Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary
29 Sep 2009 363a Return made up to 26/09/09; full list of members
14 Aug 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
04 Aug 2009 288a Director appointed ian michael merriman
07 Jul 2009 288a Director appointed mohammad amin uddin
07 Jul 2009 AA Full accounts made up to 31 December 2008