Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Topicduty LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 4, 1995)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

M & G OLYMPIC PRODUCTS LIMITED
M & G OLYMPIC PRODUCTS LTD
TOPICDUTY LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 01668504
Record last updated Thursday, June 1, 2023 11:11:22 PM UTC
Official Address 93 Queen Street Sheffield S11wf Central
There are 2,131 companies registered at this street
Postal Code S11WF
Sector manufacture, fabricate, metal

Charts

Visits

TOPICDUTY LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Jun 2, 2023 Petitions to wind up Petitions to wind up
Registry Apr 19, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 19, 2022 Two appointments: 2 companies Two appointments: 2 companies
Registry Apr 19, 2022 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Nov 10, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 11, 2021 Resignation of one Director (a man) 3589... Resignation of one Director (a man) 3589...
Registry Jan 15, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 11, 2020 Resignation of one Director (a man) 3589... Resignation of one Director (a man) 3589...
Registry Aug 24, 2020 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Apr 23, 2020 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Feb 28, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 1, 2019 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 16, 2019 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Apr 16, 2019 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Apr 16, 2019 Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 7, 2016 Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Registry Jul 18, 2002 Dissolved Dissolved
Registry Apr 18, 2002 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Mar 21, 2002 Liquidator's progress report Liquidator's progress report
Registry Sep 28, 2001 Liquidator's progress report 1668... Liquidator's progress report 1668...
Registry Mar 29, 2001 Liquidator's progress report Liquidator's progress report
Registry Sep 27, 2000 Liquidator's progress report 1668... Liquidator's progress report 1668...
Registry Mar 24, 2000 Liquidator's progress report Liquidator's progress report
Registry Apr 1, 1999 Miscellaneous document Miscellaneous document
Registry Mar 22, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 19, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 19, 1999 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Mar 18, 1999 Resignation of a director Resignation of a director
Registry Mar 18, 1999 Resignation of a director 1668... Resignation of a director 1668...
Registry Mar 11, 1999 Resignation of 2 people: one Production Manager, one Accounts Manager and one Director (a man) Resignation of 2 people: one Production Manager, one Accounts Manager and one Director (a man)
Registry Dec 29, 1998 Company name change Company name change
Registry Dec 29, 1998 Company name change 1668... Company name change 1668...
Registry Dec 29, 1998 Change of name certificate Change of name certificate
Registry Dec 3, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 3, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1668... Declaration of satisfaction in full or in part of a mortgage or charge 1668...
Financials Nov 24, 1998 Annual accounts Annual accounts
Registry Aug 28, 1998 ThreE appointments: 3 men ThreE appointments: 3 men
Registry Jul 27, 1998 Appointment of a man as Director Appointment of a man as Director
Registry Apr 1, 1998 Annual return Annual return
Financials Feb 24, 1998 Annual accounts Annual accounts
Registry Jul 7, 1997 Annual return Annual return
Registry Mar 20, 1997 Annual return 1668... Annual return 1668...
Financials Oct 17, 1996 Annual accounts Annual accounts
Registry Mar 28, 1996 Annual return Annual return
Financials Dec 4, 1995 Annual accounts Annual accounts
Registry May 5, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 5, 1995 Director resigned, new director appointed 1668... Director resigned, new director appointed 1668...
Registry Apr 21, 1995 Two appointments: 2 men Two appointments: 2 men
Registry Mar 21, 1995 Annual return Annual return
Registry Sep 13, 1994 Memorandum of association Memorandum of association
Financials Sep 7, 1994 Annual accounts Annual accounts
Registry Sep 2, 1994 Change of name certificate Change of name certificate
Registry Jul 6, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Mar 28, 1994 Annual return Annual return
Financials Feb 14, 1994 Annual accounts Annual accounts
Registry Mar 23, 1993 Annual return Annual return
Financials Dec 7, 1992 Annual accounts Annual accounts
Registry Mar 18, 1992 Annual return Annual return
Financials Feb 19, 1992 Annual accounts Annual accounts
Registry Apr 8, 1991 Annual return Annual return
Registry Mar 19, 1991 Two appointments: a woman and a man Two appointments: a woman and a man
Financials Mar 5, 1991 Annual accounts Annual accounts
Registry Feb 16, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 1, 1990 Particulars of a mortgage or charge 1668... Particulars of a mortgage or charge 1668...
Registry Oct 30, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 28, 1990 Annual return Annual return
Financials Mar 28, 1990 Annual accounts Annual accounts
Financials Jul 19, 1989 Annual accounts 1668... Annual accounts 1668...
Registry Jul 19, 1989 Annual return Annual return
Registry Jun 22, 1988 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 22, 1988 Annual accounts Annual accounts
Registry Jun 22, 1988 Annual return Annual return
Registry Aug 4, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 13, 1987 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Dec 20, 1986 Annual return Annual return
Financials Dec 20, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)