- Company Overview for MALCOLM PIPER TAXATION SERVICES LIMITED (06978611)
- Filing history for MALCOLM PIPER TAXATION SERVICES LIMITED (06978611)
- People for MALCOLM PIPER TAXATION SERVICES LIMITED (06978611)
- More for MALCOLM PIPER TAXATION SERVICES LIMITED (06978611)
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) |
---|---|---|---|
01 Oct 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
30 Sep 2013 | TM01 | Termination of appointment of Nigel Rogers as a director | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
14 Sep 2012 | AP01 | Appointment of Mr Nigel Brian Rogers as a director | |
01 Mar 2012 | CERTNM |
Company name changed malcolm piper probate and estate services LIMITED\certificate issued on 01/03/12
|
|
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 3 August 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Dec 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Mr Andrew Leslie Davis on 3 August 2010 | |
24 Aug 2010 | CH03 | Secretary's details changed for Mrs Joanne Davis on 3 August 2010 | |
03 Aug 2009 | NEWINC | Incorporation |