- Company Overview for TUBEDALE COMMUNICATIONS LIMITED (02443528)
- Filing history for TUBEDALE COMMUNICATIONS LIMITED (02443528)
- People for TUBEDALE COMMUNICATIONS LIMITED (02443528)
- Charges for TUBEDALE COMMUNICATIONS LIMITED (02443528)
- Insolvency for TUBEDALE COMMUNICATIONS LIMITED (02443528)
- More for TUBEDALE COMMUNICATIONS LIMITED (02443528)
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) |
---|---|---|---|
22 Jul 2020 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2013 | |
22 Jul 2020 | 4.68 | Liquidators' statement of receipts and payments to 10 August 2016 | |
22 Jul 2020 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2019 | |
22 Jul 2020 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2015 | |
22 Jul 2020 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2018 | |
22 Jul 2020 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2014 | |
04 Mar 2020 | AD01 | Registered office address changed from C/O Rooney Associates 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 | |
25 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2011 | |
18 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 10 August 2010 | |
23 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2010 | |
21 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 10 August 2009 | |
15 Aug 2008 | 4.20 | Statement of affairs with form 4.19 | |
15 Aug 2008 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2008 | 287 | Registered office changed on 15/08/2008 from 15 crosby road south waterloo liverpool merseyside L22 1RG | |
11 Aug 2008 | 288b | Appointment terminated secretary kathleen morrissey | |
06 Aug 2008 | 288a | Secretary appointed paul morrissey | |
14 Dec 2007 | 363s | Return made up to 16/11/07; no change of members | |
25 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
21 Dec 2006 | 363s | Return made up to 16/11/06; full list of members | |
22 Jun 2006 | 395 | Particulars of mortgage/charge | |
26 May 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Feb 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
30 Nov 2005 | 363s | Return made up to 16/11/05; full list of members | |
04 Nov 2005 | AA | Total exemption small company accounts made up to 30 November 2004 |