MATCHTIP LIMITED

New Bridge Street House New Bridge Street House, London, EC4V 6BJ
StatusDISSOLVED
Company No.04002485
CategoryPrivate Limited Company
Incorporated26 May 2000
Age24 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution18 Jan 2011
Years13 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

Gazette dissolved compulsory

Date: 18 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 12 Nov 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 07/03/01--------- £ si 500@1

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 27/06/01

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRYDEN ENTERPRISES LIMITED

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

TFFA LIMITED

35 FOURTH AVENUE,EAST SUSSEX,BN3 2PN

Number:05303946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source