TOPLINE NATURAL CARE LIMITED

Haines Watts Haines Watts, 98 Westgeorge Street, G2 1PJ, Glasgow,
StatusLIQUIDATION
Company No.SC166223
CategoryPrivate Limited Company
Incorporated11 Jun 1996
Age28 years, 7 days
JurisdictionScotland

SUMMARY

TOPLINE NATURAL CARE LIMITED is an liquidation private limited company with number SC166223. It was incorporated 28 years, 7 days ago, on 11 June 1996. The company address is Haines Watts Haines Watts, 98 Westgeorge Street, G2 1PJ, Glasgow,.



Company Fillings

Legacy

Date: 15 May 2003

Category: Address

Type: 287

Description: Registered office changed on 15/05/03 from: bkr haines watts 65 bath street glasgow G2 2DD

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 11 Sep 2001

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 13 Aug 2001

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 13 Aug 2001

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 13 Aug 2001

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 13/08/01 from: north caldeen road coatbridge lanarkshire ML5 4EF

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 13 Jul 2001

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 06/03/01 from: drumshoreland road pumpherston livingston EH53 0LQ

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/00 to 30/11/00

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/99; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m m & s (2317) LIMITED\certificate issued on 15/08/96

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Capital

Type: 88(2)R

Description: Ad 02/08/96--------- £ si 2@1=2 £ ic 60000/60002

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 12/08/96 from: 151 st. Vincent street glasgow G2 5NJ

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/97 to 31/05/97

Documents

View document PDF

Memorandum articles

Date: 12 Aug 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Capital

Type: 88(2)R

Description: Ad 02/08/96--------- £ si 59998@1=59998 £ ic 2/60000

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/08/96

Documents

View document PDF

Resolution

Date: 12 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Jun 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROVIAS DE MEXICO UK BRANCH

REFORMA NO. 445,MEXICO CITY 06500,

Number:FC031059
Status:ACTIVE
Category:Other company type

BARDASTROM LTD.

SUNDSIDE,LERWICK,ZE2 9ER

Number:SC476468
Status:ACTIVE
Category:Private Limited Company

CHELSEACAR LIMITED

FLAT 4,LONDON,SW1X 0DB

Number:10566066
Status:ACTIVE
Category:Private Limited Company

EVE AUTOS LIMITED

29 STRONNELL CLOSE,LUTON,LU2 9AS

Number:11127921
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAKEAWAYTAXI LIMITED

SARACENS HOUSE BUSINESS CENTRE,IPSWICH,IP4 2BN

Number:07685035
Status:ACTIVE
Category:Private Limited Company

THE OLD SALT LOFT LIMITED

107A MALDON ROAD,BURNHAM-ON-CROUCH,CM0 8DD

Number:11639010
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