TIPHOOK GROUP

Company Documents

DateDescription
02/04/222 April 2022 Return of final meeting in a members' voluntary winding up

View Document

01/05/181 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SWITHENBANK

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

29/06/1729 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017

View Document

06/10/166 October 2016 SECOND FILING OF AP01 FOR NEIL SMITH

View Document

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

25/04/1625 April 2016 SAIL ADDRESS CREATED

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT

View Document

21/04/1621 April 2016 DECLARATION OF SOLVENCY

View Document

21/04/1621 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

21/04/1621 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR T I P EUROPE LIMITED

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED NEIL CAMPBELL SMITH

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CAKEBREAD

View Document

04/11/154 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/12/1424 December 2014 REDUCE ISSUED CAPITAL 12/12/2014

View Document

01/12/141 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 AUDITOR'S RESIGNATION

View Document

19/09/1419 September 2014 AUDITOR'S RESIGNATION

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED JOSEPH PRESTON SWITHENBANK

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED DAVID CAKEBREAD

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BEADLE

View Document

26/11/1326 November 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T I P EUROPE LIMITED / 25/11/2013

View Document

14/11/1314 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

15/08/1315 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

29/01/1329 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

29/01/1329 January 2013 ALTER ARTICLES 15/01/2013

View Document

29/01/1329 January 2013 ARTICLES OF ASSOCIATION

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED PAUL LAURENCE BEADLE

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN WARD

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH WARD / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/12/096 December 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

01/12/091 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T I P EUROPE LIMITED / 01/12/2009

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MURRAY

View Document

08/07/098 July 2009 DIRECTOR APPOINTED HELEN ELIZABETH WARD

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: TRAFALGAR HOUSE 29 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SP

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/01/0214 January 2002 REDUCE ISSUED CAPITAL 20/12/01

View Document

14/01/0214 January 2002 NC DEC ALREADY ADJUSTED 20/12/01

View Document

02/01/022 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/022 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 £ NC 416690000/441690000 20/12/01

View Document

02/01/022 January 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

02/01/022 January 2002 ALT SHARE RIGHTS & PRIV 21/12/01

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/01/022 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/022 January 2002 CREATION ALLOT & ISSUE 21/12/01

View Document

20/12/0120 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0119 December 2001 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

19/12/0119 December 2001 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

19/12/0119 December 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/12/0119 December 2001 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

19/12/0119 December 2001 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

07/11/017 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

30/11/9930 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS; AMEND

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/11/9823 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

14/07/9814 July 1998 NC INC ALREADY ADJUSTED 29/05/98

View Document

29/06/9829 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/98

View Document

29/06/9829 June 1998 REDEMPTION OF SHARES 29/05/98

View Document

29/06/9829 June 1998 £ NC 300000000/416690000 29

View Document

29/06/9829 June 1998 ALTER MEM AND ARTS 29/05/98

View Document

19/03/9819 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9815 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: HAMPDEN COURT KINGSMEAD BUSINESS PARK 190 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU

View Document

15/01/9815 January 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 STATEMENT AUD RES

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/09/9618 September 1996 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

03/08/963 August 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 NC INC ALREADY ADJUSTED 03/07/96

View Document

09/07/969 July 1996 £ NC 18000000/300000000 03/07/96

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 S80A AUTH TO ALLOT SEC 12/11/95

View Document

21/12/9521 December 1995 S369(4) SHT NOTICE MEET 12/11/95

View Document

21/12/9521 December 1995 S366A DISP HOLDING AGM 12/11/95

View Document

21/12/9521 December 1995 S252 DISP LAYING ACC 12/11/95

View Document

21/12/9521 December 1995 S386 DISP APP AUDS 12/11/95

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 AUDITOR'S RESIGNATION

View Document

23/06/9523 June 1995 RE APPT AUD 29/04/95

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95 FROM: 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9TG

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/03/9421 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 DELIVERY EXT'D 3 MTH 30/04/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: FRIARY COURT 65 CRUTCHED FRIARS LONDON EC3N 2NP

View Document

09/11/929 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/05/928 May 1992 ALTER MEM AND ARTS 30/04/92

View Document

25/04/9225 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9225 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

27/07/9127 July 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 S386 DISP APP AUDS 30/04/91

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 NC INC ALREADY ADJUSTED 25/04/91

View Document

10/05/9110 May 1991 £ NC 100/18000000 25/

View Document

08/05/918 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 REGISTERED OFFICE CHANGED ON 08/05/91 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/04/9122 April 1991 COMPANY NAME CHANGED ALNERY NO. 1056 LIMITED CERTIFICATE ISSUED ON 22/04/91

View Document

25/06/9025 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AUTOMATIC CLOUD LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company