- Company Overview for TPAS (UK) LIMITED (03170433)
- Filing history for TPAS (UK) LIMITED (03170433)
- People for TPAS (UK) LIMITED (03170433)
- Charges for TPAS (UK) LIMITED (03170433)
- More for TPAS (UK) LIMITED (03170433)
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) |
---|---|---|---|
25 Jul 2012 | AP01 | Appointment of Mr Stephen Charles Parker as a director | |
21 Jun 2012 | AD01 | Registered office address changed from Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY United Kingdom on 21 June 2012 | |
15 May 2012 | AP01 | Appointment of Peter Henry Lambert as a director | |
15 May 2012 | AP01 | Appointment of Mr Paul Boulton as a director | |
05 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
12 Dec 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
08 Aug 2011 | AP01 | Appointment of Mr Kazushi Ogura as a director | |
08 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 Michael Healy as a director | |
05 Aug 2011 | TM01 | Termination of appointment of Ian Fraser 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 4 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
17 Sep 2010 | AA | Full accounts 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 | |
11 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for Michael Joseph Anthony Healy on 16 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Ian Ellis Fraser on 16 October 2009 | |
30 Oct 2009 | CH03 | Secretary's details changed for Michael Joseph Anthony Healy on 16 October 2009 | |
11 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
18 May 2009 | 288c | Director's change of particulars / ian fraser / 18/05/2009 | |
16 Mar 2009 | 363a | Return made up to 11/03/09; full list of members |