- Company Overview for TPG (WEST MIDLANDS) LIMITED (01329787)
- Filing history for TPG (WEST MIDLANDS) LIMITED (01329787)
- People for TPG (WEST MIDLANDS) LIMITED (01329787)
- Charges for TPG (WEST MIDLANDS) LIMITED (01329787)
- Insolvency for TPG (WEST MIDLANDS) LIMITED (01329787)
- More for TPG (WEST MIDLANDS) LIMITED (01329787)
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) |
---|---|---|---|
20 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
18 May 2012 | AP01 | Appointment of Adam Scott Fecher as a director | |
15 May 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 29 | |
12 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 36 | |
11 May 2012 | AP03 | Appointment of Paul Edward King as a secretary | |
11 May 2012 | AP01 | Appointment of Christopher Richard Wickham as a director | |
11 May 2012 | AP01 | Appointment of Mr Paul Edward King as a director | |
11 May 2012 | AP01 | Appointment of Paul Fecher as a director | |
11 May 2012 | TM01 | Termination of appointment of James Gordon as a director | |
11 May 2012 | TM01 | Termination of appointment of Graeme Skinner as a director | |
11 May 2012 | TM01 | Termination of appointment of Adrian Jones as a director | |
11 May 2012 | TM02 | Termination of appointment of Graeme Skinner as a secretary | |
11 May 2012 | MISC | Section 519 | |
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 34 | |
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 35 | |
18 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 33 | |
07 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 32 | |
07 Oct 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
06 Oct 2011 | SH03 | Purchase of own shares. | |
25 Aug 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
29 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 31 | |
08 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 30 | |
14 Sep 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
14 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
14 Sep 2010 | AD02 | Register inspection address has been changed |