TIPPING RESOURCES (MIDLANDS) LIMITED

Company Documents

DateDescription
14/02/1914 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2018:LIQ. CASE NO.1

View Document

12/01/1812 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2017:LIQ. CASE NO.1

View Document

15/02/1715 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016

View Document

23/12/1523 December 2015 STATEMENT OF AFFAIRS/4.19

View Document

23/12/1523 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1523 December 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOOLLEY / 18/09/2015

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN MCKEITH

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR PAUL WOOLLEY

View Document

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM, MEADOW COTTAGE BLACKDOWN, LEAMINGTON SPA, WARWICKSHIRE, CV32 6QN, ENGLAND

View Document

04/02/154 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 2

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM, C/O SPENCER GARDNER DICKINS, 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD, COVENTRY, CV1 2TL

View Document

01/09/141 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

17/07/1417 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM, LEIGH HOUSE WEALD ROAD, BRENTWOOD, ESSEX, CM14 4SX, UNITED KINGDOM

View Document

23/09/1323 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

02/09/132 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM, RSM BENTLEY JENNISON, CHARTERHOUSE LEGGE STREET, BIRMINGHAM, WEST MIDLANDS, B4 7EU

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/10/1131 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR COLIN THOMPSON MCKEITH

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOOD

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/10/1025 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOOD / 11/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0912 November 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM, UNIT A9 ACS PINFOLD INDUSTRIAL ESTATE, RHYL, FLINTSHIRE, LL18 2YR

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR COLIN MCKEITH

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED NICHOLAS HOOD

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0829 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM, MEADOW COTTAGE BLACKDOWN MILL, BLACKDOWN, LEAMINGTON SPA, WAWICKSHIRE, CV32 6QN

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM, LEONARD WILSON & CO, CHARTERED ACCOUNTANTS, COLINTON HOUSE LEICESTER ROAD, BEDWORTH WARWICKSHIRE, CV12 8AB

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY IAN TURNER

View Document

04/10/074 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 4 PARK ROAD, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B13 8AB

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 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