- Company Overview for EBLEY TYRE SERVICES LIMITED (02576479)
- Filing history for EBLEY TYRE SERVICES LIMITED (02576479)
- People for EBLEY TYRE SERVICES LIMITED (02576479)
- Charges for EBLEY TYRE SERVICES LIMITED (02576479)
- More for EBLEY TYRE SERVICES LIMITED (02576479)
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) |
---|---|---|---|
10 Aug 2011 | AP01 | Appointment of Mr Kazushi Ogura as a director | |
05 Aug 2011 | AP01 | Appointment of Mr Kenji Murai as a director | |
05 Aug 2011 | TM02 | Termination of appointment of Michael Healy as a secretary | |
05 Aug 2011 | TM01 | Termination of appointment of Ian Fraser as a director | |
05 Aug 2011 | TM01 | Termination of appointment of Michael Healy as a director | |
05 Aug 2011 | AP03 | Appointment of Ian Vincent Ellis as a secretary | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
18 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
11 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
14 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Aug 2010 | AD01 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010 | |
07 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
02 Nov 2009 | CH03 | Secretary's details changed for Michael Joseph Anthony Healy on 20 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Michael Joseph Anthony Healy on 20 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Ian Ellis Fraser on 20 October 2009 | |
31 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
18 May 2009 | 288c | Director's change of particulars / ian fraser / 18/05/2009 | |
14 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
31 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
10 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
11 Dec 2007 | 287 | Registered office changed on 11/12/07 from: st james's court 30 brown street manchester M2 2JF | |
29 Oct 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
12 Jun 2007 | 155(6)a | Declaration of assistance for shares acquisition |