- Company Overview for MICHELDEVER TYRE SERVICES LIMITED (01817398)
- Filing history for MICHELDEVER TYRE SERVICES LIMITED (01817398)
- People for MICHELDEVER TYRE SERVICES LIMITED (01817398)
- Charges for MICHELDEVER TYRE SERVICES LIMITED (01817398)
- Registers for MICHELDEVER TYRE SERVICES LIMITED (01817398)
- More for MICHELDEVER TYRE SERVICES LIMITED (01817398)
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) |
---|---|---|---|
05 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
05 Jul 2012 | AP03 | Appointment of Mr Jonathan Cowles as a secretary | |
05 Jul 2012 | TM02 | Termination of appointment of Richard Sawney as a secretary | |
19 Jun 2012 | AP01 | Appointment of Mr Angus Smith as a director | |
06 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
15 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
11 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2011 | MG01 |
Duplicate mortgage certificatecharge no:11
|
|
18 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
19 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
18 Aug 2011 | CH01 | Director's details changed for Mr Richard Murray Sawney on 5 July 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Mr Simon Hiorns on 5 July 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Michael John Flood on 5 July 2011 | |
18 Aug 2011 | CH01 | Director's details changed for David Alexander Haddock on 5 July 2011 | |
18 Aug 2011 | CH03 | Secretary's details changed for Mr Richard Murray Sawney on 5 July 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Mr Paul Fox on 5 July 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Mr Jonathan Robert Cowles on 5 July 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Mr Michael John Boxford on 5 July 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Alan George Baldwin on 5 July 2011 | |
06 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders |