TINDALE POOLE & FINN LIMITED

Company Documents

DateDescription
11/09/1811 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/07/2018:LIQ. CASE NO.1

View Document

08/09/178 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/07/2017:LIQ. CASE NO.1

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM C/O R2 RECOVERY LIMITED 17 HANOVER SQUARE LONDON W1S 1BN

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

31/08/1631 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2016

View Document

09/09/159 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2015

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 37 QUEEN ANNE STREET LONDON W1G 9JB

View Document

14/07/1414 July 2014 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

14/07/1414 July 2014 DECLARATION OF SOLVENCY

View Document

14/07/1414 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

14/07/1414 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/06/1416 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

24/05/1324 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

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

View Accounts

06/02/136 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD POOLE

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MR MARK RICHARD TINDALE

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD POOLE

View Document

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD TINDALE / 17/05/2010

View Document

27/07/1027 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

13/01/1013 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 24 BROOKS MEWS LONDON W1K 4EA

View Document

08/03/088 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/06/0721 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 17/05/05; NO CHANGE OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 RETURN MADE UP TO 17/05/04; NO CHANGE OF MEMBERS

View Document

16/04/0416 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0416 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED TINDALE POOLE FINN LIMITED CERTIFICATE ISSUED ON 29/07/02

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 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