TIPPLE CONTRACTS LTD.

Company Documents

DateDescription
16/08/0516 August 2005 APPOINTMENT OF LIQUIDATOR

View Document

16/08/0516 August 2005 O/C REPLACEMENT OF LIQUIDATOR

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: THE MEETING HOUSE LITTLE MOUNT SION TUNBRIDGE WELLS KENT TN1 1YS

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 100 WAKEFIELD ROAD LEPTON HUDDERSFIELD WEST YORKSHIRE HD8 0DL

View Document

22/07/0322 July 2003 APPOINTMENT OF LIQUIDATOR

View Document

19/05/0319 May 2003 RECEIVER CEASING TO ACT

View Document

19/05/0319 May 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/02/0327 February 2003 COURT ORDER TO COMPULSORY WIND UP

View Document

12/02/0312 February 2003 STAT OF AFFAIRS WITH F 3.10

View Document

12/02/0312 February 2003 ADMINISTRATIVE RECEIVER'S REPORT

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: HURST MORRISON THOMPSON 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR

View Document

16/01/0316 January 2003 APPOINTMENT OF RECEIVER/MANAGER

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 94 BROOK STREET ERITH KENT DA8 1JF

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/02/006 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/02/99

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/05/9716 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

03/04/973 April 1997 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

08/05/968 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM: 41 CHURCH ROAD BEXLEYHEATH KENT DA6 7BA

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 SECRETARY RESIGNED

View Document

17/05/9317 May 1993 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