- Company Overview for TOP TUBES LIMITED (03000662)
- Filing history for TOP TUBES LIMITED (03000662)
- People for TOP TUBES LIMITED (03000662)
- Charges for TOP TUBES LIMITED (03000662)
- More for TOP TUBES LIMITED (03000662)
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 May 2000 | 395 | Particulars of mortgage/charge | |
18 Apr 2000 | AA | Full accounts made up to 31 January 2000 | |
16 Feb 2000 | 363s |
Return made up to 12/12/99; full list of members
|
|
28 Sep 1999 | AA | Full accounts made up to 31 January 1999 | |
06 Jan 1999 | 363s |
Return made up to 12/12/98; no change of members
|
|
25 Aug 1998 | AA | Full accounts made up to 31 January 1998 | |
28 Apr 1998 | 287 | Registered office changed on 28/04/98 from: unit 43 wellington industrial estate bean road, coseley wolverhampton WV14 9EE | |
22 Dec 1997 | 363s |
Return made up to 12/12/97; no change of members
|
|
22 Apr 1997 | AA | Full accounts made up to 31 January 1997 | |
06 Feb 1997 | 363s |
Return made up to 12/12/96; full list of members
|
|
19 Jan 1997 | AAMD | Amended accounts made up to 31 January 1996 | |
15 Oct 1996 | AA | Accounts for a small company made up to 31 January 1996 | |
07 Oct 1996 | 288a | New secretary appointed | |
10 Apr 1996 | 395 | Particulars of mortgage/charge | |
09 Apr 1996 | 363s | Return made up to 12/12/95; full list of members | |
23 Aug 1995 | 395 | Particulars of mortgage/charge | |
17 Feb 1995 | 288 | Secretary resigned;new secretary appointed | |
07 Feb 1995 | CERTNM | Company name changed youngact LIMITED\certificate issued on 08/02/95 | |
07 Feb 1995 | CERTNM | Company name changed\certificate issued on 07/02/95 | |
06 Feb 1995 | 288 | Director resigned;new director appointed | |
06 Feb 1995 | 287 | Registered office changed on 06/02/95 from: 7 parsons street dudley west midlands DY1 1JJ | |
06 Feb 1995 | 224 | Accounting reference date notified as 31/01 | |
06 Feb 1995 | 88(2)R | Ad 26/01/95--------- £ si 699@1=699 £ ic 2/701 | |
15 Jan 1995 | 287 | Registered office changed on 15/01/95 from: 788-790 finchley road london NW11 7UR | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 |