- Company Overview for PENTAIR TUBING LIMITED (00223955)
- Filing history for PENTAIR TUBING LIMITED (00223955)
- People for PENTAIR TUBING LIMITED (00223955)
- Charges for PENTAIR TUBING LIMITED (00223955)
- Insolvency for PENTAIR TUBING LIMITED (00223955)
- More for PENTAIR TUBING LIMITED (00223955)
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) |
---|---|---|---|
11 Jun 2013 | AP03 | Appointment of Sophie Katherine Grundy as a secretary | |
11 Jun 2013 | AD01 | Registered office address changed from Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 June 2013 | |
10 Jun 2013 | AD01 | Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 10 June 2013 | |
10 Jun 2013 | TM02 | Termination of appointment of Anton Alphonsus as a secretary | |
10 Jun 2013 | TM01 | Termination of appointment of Andrew Bowie as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Anton Alphonsus as a director | |
08 Jan 2013 | AD01 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 | |
08 Jan 2013 | AAMD | Amended accounts made up to 24 September 2011 | |
27 Dec 2012 | CERTNM |
Company name changed tyco tubing LIMITED\certificate issued on 27/12/12
|
|
19 Dec 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
09 Oct 2012 | AP01 | Appointment of Michael Boardman as a director | |
05 Oct 2012 | AP01 | Appointment of Tommaso Toffolo as a director | |
04 Oct 2012 | TM01 | Termination of appointment of Francis Mckendry as a director | |
15 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
04 May 2012 | AAMD | Amended accounts made up to 24 September 2011 | |
14 Feb 2012 | AA | Accounts for a dormant company made up to 24 September 2011 | |
19 Jan 2012 | TM02 | Termination of appointment of Alison Boldison as a secretary | |
19 Dec 2011 | AP03 | Appointment of Mr Anton Bernard Alphonsus as a secretary | |
19 Dec 2011 | AP01 | Appointment of Andrew Bowie as a director | |
19 Dec 2011 | AP01 | Appointment of Mr Anton Bernard Alphonsus as a director | |
16 Dec 2011 | AD01 | Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 | |
16 Dec 2011 | TM01 | Termination of appointment of Alison Boldison as a director | |
10 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
14 Feb 2011 | AA | Accounts for a dormant company made up to 24 September 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders |