- Company Overview for PAUL TIPTON LIMITED (07139694)
- Filing history for PAUL TIPTON LIMITED (07139694)
- People for PAUL TIPTON LIMITED (07139694)
- More for PAUL TIPTON LIMITED (07139694)
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) |
---|---|---|---|
06 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2010 | CERTNM |
Company name changed P.A.T. trading company LIMITED\certificate issued on 13/10/10
|
|
13 Oct 2010 | CONNOT | Change of name notice | |
15 Jun 2010 | MA | Memorandum and Articles of Association | |
14 Jun 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
10 Jun 2010 | TM01 | Termination of appointment of P & P Directors Limited as a director | |
10 Jun 2010 | TM02 | Termination of appointment of P & P Secretaries Limited as a secretary | |
10 Jun 2010 | TM01 | Termination of appointment of George Maynard as a director | |
10 Jun 2010 | AP01 | Appointment of Mrs Sharron Anne Tipton as a director | |
10 Jun 2010 | AD01 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 10 June 2010 | |
04 Feb 2010 | CERTNM |
Company name changed fleetness 697 LIMITED\certificate issued on 04/02/10
|
|
04 Feb 2010 | CONNOT | Change of name notice | |
28 Jan 2010 | NEWINC |
Incorporation
Statement of capital on 2010-01-28
|