TYPATH LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

26/02/1326 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/02/1326 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 267A PRESTON DROVE BRIGHTON EAST SUSSEX BN1 6FL

View Document

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BENNETT

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MELANIE HICKFORD

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN MERRITT

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOANNA MERRITT / 12/01/2011

View Document

12/01/1112 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 15/12/09 NO CHANGES

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/035 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0221 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

27/06/0227 June 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: G OFFICE CHANGED 18/06/02 267A PRESTON DROVE BRIGHTON EAST SUSSEX BN1 6FL

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: G OFFICE CHANGED 12/11/01 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 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