MATCHTIP LIMITED
Status | DISSOLVED |
Company No. | 04002485 |
Category | Private Limited Company |
Incorporated | 26 May 2000 |
Age | 24 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2011 |
Years | 13 years, 6 months, 9 days |
SUMMARY
MATCHTIP LIMITED is an dissolved private limited company with number 04002485. It was incorporated 24 years, 2 months, 1 day ago, on 26 May 2000 and it was dissolved 13 years, 6 months, 9 days ago, on 18 January 2011. The company address is New Bridge Street House New Bridge Street House, London, EC4V 6BJ.
Company Fillings
Change registered office address company with date old address
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-08
Old address: 3rd Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type full
Date: 23 Aug 2007
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/07; full list of members
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/06; full list of members
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/05; full list of members
Documents
Legacy
Date: 04 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 04/01/05 from: lilly house 13 hanover square london W1S 1JS
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type group
Date: 02 Nov 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/04; full list of members
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/03; full list of members
Documents
Legacy
Date: 06 Jul 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 04 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/02; full list of members
Documents
Accounts with accounts type group
Date: 19 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/01 to 30/06/01
Documents
Legacy
Date: 27 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 07/03/01--------- £ si 500@1
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/01; full list of members
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 27/06/01
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 20/10/00 from: lily house 5TH floor 14 hanover square london W1R 0HW
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 11/09/00 from: 1 mitchell lane bristol avon BS1 6BZ
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 LADY BANK,TAMWORTH,B79 7NB
Number: | 06169077 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACE BUILDING CONTRACTORS LIMITED
BRIAR NOOK DOVE NEST LANE,KENDAL,LA8 0EY
Number: | 08975752 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERGERMARKET (OVERSEAS) LIMITED
10 QUEEN STREET PLACE,LONDON,EC4R 1BE
Number: | 08694431 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN STANLEY SILVERMERE LIMITED
20 BANK STREET,LONDON,E14 4AD
Number: | 04091661 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSAN CUNNINGHAM HEALTHCARE RESOURCES LIMITED
8 HOLLY PARK DRIVE,BRADFORD,BD7 4DA
Number: | 11370917 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FOURTH AVENUE,EAST SUSSEX,BN3 2PN
Number: | 05303946 |
Status: | ACTIVE |
Category: | Private Limited Company |