TIP TOP PUBS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
13/03/1813 March 2018 | STRUCK OFF AND DISSOLVED |
10/12/1610 December 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/11/1615 November 2016 | FIRST GAZETTE |
22/09/1622 September 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAEME ADAM |
24/08/1624 August 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRYSON |
24/08/1624 August 2016 | Annual return made up to 8 October 2015 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 1 July 2014 |
01/08/151 August 2015 | DISS40 (DISS40(SOAD)) |
03/07/153 July 2015 | FIRST GAZETTE |
08/10/148 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
22/09/1422 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts for year ending 01 Jul 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 1 July 2013 |
24/09/1324 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRYSON / 01/09/2013 |
24/09/1324 September 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
01/07/131 July 2013 | Annual accounts for year ending 01 Jul 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 1 July 2012 |
31/10/1231 October 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
01/07/121 July 2012 | Annual accounts for year ending 01 Jul 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 1 July 2011 |
28/01/1228 January 2012 | DISS40 (DISS40(SOAD)) |
26/01/1226 January 2012 | Annual return made up to 12 September 2011 with full list of shareholders |
20/01/1220 January 2012 | FIRST GAZETTE |
09/07/119 July 2011 | DISS40 (DISS40(SOAD)) |
08/07/118 July 2011 | FIRST GAZETTE |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 1 July 2010 |
22/11/1022 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / GRAEME ROBERT ADAM / 01/09/2010 |
22/11/1022 November 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
22/11/1022 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRYSON / 01/09/2010 |
22/11/1022 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT ADAM / 01/09/2010 |
17/06/1017 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
11/06/1011 June 2010 | CURRSHO FROM 30/09/2010 TO 01/07/2010 |
04/05/104 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/02/1019 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/11/095 November 2009 | Annual return made up to 12 September 2009 with full list of shareholders |
29/07/0929 July 2009 | APPOINTMENT TERMINATED DIRECTOR STEVEN SILLARS |
08/05/098 May 2009 | DIRECTOR AND SECRETARY APPOINTED GRAEME ROBERT ADAM |
08/05/098 May 2009 | DIRECTOR APPOINTED WILLIAM BRYSON |
06/05/096 May 2009 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 661 DUMBARTON ROAD DALMUIR CLYDEBANK G81 4HD |
12/09/0812 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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