TIPMAIN LIMITED

Company Documents

DateDescription
11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA GERAGHTY

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038866450010

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038866450009

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ELLIOTT

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 CESSATION OF AMANDA MARIA GERAGHTY AS A PSC

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 DIRECTOR APPOINTED PAUL ELLIOTT

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 2 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/148 January 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

03/04/133 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARIA GERAGHTY / 07/03/2013

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARIA GERAGHTY / 02/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR JANE MORRIS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED AMANDA GERAGHTY

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL BARROW

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER PUGH

View Document

13/11/0713 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: SUITE 9 JUBILEE HOUSE ALTCAR ROAD, FORMBY LIVERPOOL MERSEYSIDE L37 8DL

View Document

22/12/0022 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: PENNSYLVANIA BARN HOLIDAY MOSS, RAINFORD ST. HELENS MERSEYSIDE WA11 8NP

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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