- Company Overview for PATERSON TIGHE MORTON LLP (OC380369)
- Filing history for PATERSON TIGHE MORTON LLP (OC380369)
- People for PATERSON TIGHE MORTON LLP (OC380369)
- More for PATERSON TIGHE MORTON LLP (OC380369)
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 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | LLAA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
06 Jan 2017 | LLCS01 | Confirmation statement made on 20 November 2016 with updates | |
03 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2016 | LLAP01 | Appointment of Mr James David Paterson as a member on 11 July 2016 | |
11 Jul 2016 | LLAP01 | Appointment of Mr Peter Vincent Tighe as a member on 11 July 2016 | |
26 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2015 | LLAR01 | Annual return made up to 20 November 2015 | |
15 Dec 2015 | LLCH02 | Member's details changed for Geneva Consultancy Services Limited on 19 May 2015 | |
14 Dec 2015 | LLTM01 | Termination of appointment of Pws (Uk) Limited as a member on 5 September 2015 | |
14 Dec 2015 | LLAP02 | Appointment of Ptm Group Limited as a member on 5 September 2015 | |
18 May 2015 | LLAA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
18 Feb 2015 | LLAR01 | Annual return made up to 20 November 2014 | |
26 Jan 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
23 Jan 2015 | AA | Total exemption full accounts made up to 30 November 2013 | |
27 Nov 2014 | LLAD01 | Registered office address changed from Unit B1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ to Ground Floor Mikasa House Asama Court Newcastle upon Tyne Tyne and Wear NE4 7YD on 27 November 2014 | |
25 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2014 | LLAR01 | Annual return made up to 20 November 2013 | |
20 Nov 2012 | LLIN01 | Incorporation of a limited liability partnership |