- Company Overview for TBA INDUSTRIAL PRODUCTS LIMITED (00166685)
- Filing history for TBA INDUSTRIAL PRODUCTS LIMITED (00166685)
- People for TBA INDUSTRIAL PRODUCTS LIMITED (00166685)
- Charges for TBA INDUSTRIAL PRODUCTS LIMITED (00166685)
- Insolvency for TBA INDUSTRIAL PRODUCTS LIMITED (00166685)
- More for TBA INDUSTRIAL PRODUCTS LIMITED (00166685)
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) |
---|---|---|---|
25 May 2016 | AC92 | Restoration by order of the court | |
28 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2013 | DS01 | Application to strike the company off the register | |
30 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
30 Jul 2013 | AD01 | Registered office address changed from C/O Federal-Mogul Limited Suite 14 Manchester Inter., Office Centre Styal Road Manchester Lancashire M22 5TN on 30 July 2013 | |
28 May 2013 | SH19 |
Statement of capital on 28 May 2013
|
|
28 May 2013 | SH20 | Statement by directors | |
28 May 2013 | CAP-SS | Solvency statement dated 20/05/13 | |
28 May 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
16 Aug 2010 | AD01 | Registered office address changed from T&N Limited Manchester International Office C, Styal Road Manchester Lancashire M22 5TN on 16 August 2010 | |
28 Jul 2010 | AP03 | Appointment of Beverley Ann Sutton as a secretary | |
22 Jul 2010 | TM02 | Termination of appointment of Elizabeth Swift as a secretary | |
20 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 11 July 2009 with full list of shareholders | |
10 Nov 2009 | 1.4 | Notice of completion of voluntary arrangement | |
09 Nov 2009 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 |