Top Colour Dyers Ltd was registered on 03 November 2008 and are based in Leicester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIRICHAND, Sunil | 01 October 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 03 November 2008 | 03 November 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 May 2015 | |
4.43 - Notice of final meeting of creditors | 26 February 2015 | |
F10.2 - N/A | 21 August 2014 | |
AD01 - Change of registered office address | 29 May 2013 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 03 May 2013 | |
COCOMP - Order to wind up | 21 January 2013 | |
DISS16(SOAS) - N/A | 25 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 May 2012 | |
AD01 - Change of registered office address | 24 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 06 December 2011 | |
AR01 - Annual Return | 05 December 2011 | |
TM01 - Termination of appointment of director | 05 December 2011 | |
TM01 - Termination of appointment of director | 05 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 November 2011 | |
AR01 - Annual Return | 16 December 2010 | |
MG01 - Particulars of a mortgage or charge | 03 November 2010 | |
AA - Annual Accounts | 03 September 2010 | |
DISS40 - Notice of striking-off action discontinued | 12 May 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AP01 - Appointment of director | 11 May 2010 | |
AP01 - Appointment of director | 11 May 2010 | |
AD01 - Change of registered office address | 11 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 April 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 May 2009 | |
395 - Particulars of a mortgage or charge | 09 April 2009 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
NEWINC - New incorporation documents | 03 November 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 November 2010 | Outstanding |
N/A |
Debenture | 07 April 2009 | Outstanding |
N/A |