TIP TOP DRUGSTORES LIMITED

Company Documents

DateDescription
18/07/1818 July 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/04/1818 April 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM HUTCHISON HOUSE 5 HESTER ROAD BATTERSEA LONDON SW11 4AN

View Document

20/09/1720 September 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/09/1720 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/09/1720 September 2017 SPECIAL RESOLUTION TO WIND UP

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / SUPERDRUG STORES PLC / 09/02/2017

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SMITH

View Document

09/10/159 October 2015 DIRECTOR APPOINTED RICHARD ALEXANDER FLEMING

View Document

10/09/1510 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/12/1323 December 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/12/1323 December 2013 REREG PLC TO PRI; RES02 PASS DATE:19/12/2013

View Document

23/12/1323 December 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/12/1323 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/09/132 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GREIG SMITH / 15/08/2012

View Document

17/08/1217 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/08/1131 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JOHN HEATON / 01/12/2010

View Document

16/09/1016 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HEATON / 10/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GREIG SMITH / 10/08/2010

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / EDITH SHIH / 10/08/2010

View Document

27/08/1027 August 2010 SAIL ADDRESS CREATED

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED ALAN JOHN HEATON

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH YING

View Document

25/09/0825 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SMITH / 23/06/2008

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR NEIL PAGE

View Document

04/07/084 July 2008 DIRECTOR APPOINTED GILLIAN GREIG SMITH

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR ALOYSIUS SO

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED KENNETH TZE MAN YING

View Document

21/08/0721 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 9 QUEEN STREET MAYFAIR LONDON W1J 5PE

View Document

25/08/0425 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/03/0312 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 118 BEDDINGTON LANE CROYDON CR0 4TB

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

27/01/0227 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/01

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 EXEMPTION FROM APPOINTING AUDITORS 28/01/00

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 30/01/99

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 01/02/97

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/961 October 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 03/02/96

View Document

28/07/9628 July 1996 SECRETARY RESIGNED

View Document

21/08/9521 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

15/06/9515 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 REGISTERED OFFICE CHANGED ON 27/10/94 FROM: 40 BEDDINGTON LANE CROYDON SURREY CR0 4TB

View Document

08/09/948 September 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

02/06/942 June 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

10/09/9310 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

15/07/9315 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92

View Document

15/09/9215 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 02/02/91

View Document

08/10/918 October 1991 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/90

View Document

03/10/913 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/919 September 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

11/05/9111 May 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 30/05/89

View Document

18/12/9018 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/90

View Document

10/12/9010 December 1990 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 EXEMPTION FROM APPOINTING AUDITORS 27/07/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 30/05/88

View Document

15/11/8915 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 ACCOUNTING REF. DATE SHORT FROM 28/05 TO 31/01

View Document

11/04/8811 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 NEW SECRETARY APPOINTED

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 REGISTERED OFFICE CHANGED ON 11/04/88 FROM: STREET 1 THORP ARCH TRADING ESTATE THORP ARCH WETHERBY LS23 7BJ

View Document

09/03/889 March 1988 DIRECTOR RESIGNED

View Document

09/03/889 March 1988 DIRECTOR RESIGNED

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED

View Document

16/11/8716 November 1987 RETURN MADE UP TO 13/10/87; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/873 November 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/06/8723 June 1987 DIRECTOR RESIGNED

View Document

23/06/8723 June 1987 NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/86

View Document

17/01/8717 January 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/8717 January 1987 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 RETURN OF ALLOTMENTS

View Document

23/07/8623 July 1986 ALTER SHARE STRUCTURE

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

View Document

21/04/8621 April 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/04/86

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