TOPBRANDZ LIMITED

GRANT THORNTON UK LLP GRANT THORNTON UK LLP, Manchester, M3 3EB
StatusDISSOLVED
Company No.04881312
CategoryPrivate Limited Company
Incorporated29 Aug 2003
Age20 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 8 months, 24 days

SUMMARY

TOPBRANDZ LIMITED is an dissolved private limited company with number 04881312. It was incorporated 20 years, 10 months, 10 days ago, on 29 August 2003 and it was dissolved 4 years, 8 months, 24 days ago, on 15 October 2019. The company address is GRANT THORNTON UK LLP GRANT THORNTON UK LLP, Manchester, M3 3EB.



Company Fillings

Gazette dissolved liquidation

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 15 Jul 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Address

Type: 287

Description: Registered office changed on 28/05/2008 from 4 hardman square spinningfields manchester M3 3EB

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 27 May 2008

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 16 May 2008

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Address

Type: 287

Description: Registered office changed on 12/05/2008 from 337 bath road slough berkshire SL1 5PR

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Jan 2008

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2006

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2005

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/04; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 01 Mar 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 25/08/04 from: 54 whitby road luton bedfordshire LU3 1BQ

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 09/09/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP

Documents

View document PDF

Resolution

Date: 09 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/08/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Incorporation company

Date: 29 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B D SPORT GROUP LTD

MORNINGSIDE,THORNTON CLEVELEYS,FY5 2RA

Number:08002860
Status:ACTIVE
Category:Private Limited Company

FINCHDEAN FARMS LIMITED

SOUTH HOLT FARM,HAMPSHIRE,PO9 6EL

Number:01333322
Status:ACTIVE
Category:Private Limited Company

FOUNTAIN TRAILERS LIMITED

LINESIDE,BOSTON,PE20 3RA

Number:04986163
Status:ACTIVE
Category:Private Limited Company

PRESSED TO GO LTD

OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC559888
Status:ACTIVE
Category:Private Limited Company

ROUGHCUT FILMS (PJDN) LIMITED

1ST FLR, BEDFORD HOUSE,LONDON,NW1 7JR

Number:11534851
Status:ACTIVE
Category:Private Limited Company

TAX MANAGEMENT GROUP LTD

BUSINESS RESOURCE NETWORK,KENILWORTH,CV8 2GY

Number:11879843
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source