- Company Overview for MATTHEW NICHOLAS (TIPTREE) LIMITED (05580541)
- Filing history for MATTHEW NICHOLAS (TIPTREE) LIMITED (05580541)
- People for MATTHEW NICHOLAS (TIPTREE) LIMITED (05580541)
- More for MATTHEW NICHOLAS (TIPTREE) LIMITED (05580541)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2009 | CH01 | Director's details changed for Alan Raymond Brockhouse on 10 November 2009 | |
10 Nov 2009 | AR01 |
Annual return made up to 3 October 2009 with full list of shareholders
Statement of capital on 2009-11-10
|
|
13 Oct 2008 | 363a | Return made up to 03/10/08; full list of members | |
09 Sep 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
28 Apr 2008 | 363a | Return made up to 03/10/07; full list of members | |
10 Apr 2007 | 363a | Return made up to 03/10/06; full list of members | |
03 Apr 2007 | 288a | New secretary appointed | |
03 Apr 2007 | 288a | New director appointed | |
02 Apr 2007 | 288b | Secretary resigned | |
02 Apr 2007 | 288b | Director resigned | |
27 Mar 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2005 | NEWINC | Incorporation |