Advanced company searchLink opens in new window

TP ICAP MTF LIMITED

Company number 01852009

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 1999 CERTNM Company name changed exco wclk LIMITED\certificate issued on 08/11/99
27 Oct 1999 288a New director appointed
14 Oct 1999 363a Return made up to 10/10/99; no change of members
05 Oct 1999 288b Director resigned
20 Aug 1999 287 Registered office changed on 20/08/99 from: sherborne house 119 cannon street london EC4N 5AX
01 Jun 1999 395 Particulars of mortgage/charge
10 Feb 1999 288c Director's particulars changed
21 Jan 1999 AUD Auditor's resignation
09 Jan 1999 403a Declaration of satisfaction of mortgage/charge
31 Dec 1998 395 Particulars of mortgage/charge
16 Dec 1998 225 Accounting reference date extended from 31/12/98 to 31/03/99
08 Dec 1998 287 Registered office changed on 08/12/98 from: 30 cornhill london EC3V 3ND
31 Oct 1998 AA Full accounts made up to 31 December 1997
14 Oct 1998 363a Return made up to 10/10/98; no change of members
08 Oct 1998 288b Director resigned
05 Mar 1998 363a Return made up to 10/10/97; full list of members; amend
13 Feb 1998 122 Conve 01/05/97
13 Nov 1997 395 Particulars of mortgage/charge
02 Nov 1997 AA Full accounts made up to 31 December 1996
15 Oct 1997 363a Return made up to 10/10/97; full list of members
09 May 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 Nov 1996 288a New secretary appointed
21 Nov 1996 288b Secretary resigned
30 Oct 1996 AA Full accounts made up to 31 December 1995
25 Oct 1996 363a Return made up to 10/10/96; no change of members