TIPSTAR LIMITED

Company Documents

DateDescription
01/11/161 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1524 December 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/10/1527 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1516 October 2015 APPLICATION FOR STRIKING-OFF

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/06/146 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY TONY OLANIPEKUN

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR TONY OLANIPEKUN

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
12 WOODLLANDS, DARRAS HALL
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE20 9EU

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/12/1014 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/07/1024 July 2010 PREVEXT FROM 31/10/2009 TO 28/02/2010

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY JAMES CHRISTOPHER OLANIPEKUN / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN REECE / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MATHIESON / 01/10/2009

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MR KEVIN REECE

View Document

11/11/0811 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information