SIR DAVID TRIPPIER AND ASSOCIATES LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1330 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1229 November 2012 APPLICATION FOR STRIKING-OFF

View Document

24/09/1224 September 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID AUSTIN TRIPPIER / 10/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: G OFFICE CHANGED 17/06/96 GRANT THORTON HERON HOUSE ALBERT SQUARE MANCHESTER M2 5HD

View Document

13/05/9613 May 1996 AUDITOR'S RESIGNATION

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/07/941 July 1994

View Document

01/07/941 July 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/07/935 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: G OFFICE CHANGED 29/06/92 C/O RM COMPANY SERVICES LIMITED 3RD FLOOR,124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

29/06/9229 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/06/9229 June 1992

View Document

18/06/9218 June 1992 COMPANY NAME CHANGED DAVID TRIPPIER LIMITED CERTIFICATE ISSUED ON 19/06/92

View Document

10/06/9210 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9210 June 1992 Incorporation

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