- Company Overview for MITAS TYRES LIMITED (03791788)
- Filing history for MITAS TYRES LIMITED (03791788)
- People for MITAS TYRES LIMITED (03791788)
- Insolvency for MITAS TYRES LIMITED (03791788)
- More for MITAS TYRES LIMITED (03791788)
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) |
---|---|---|---|
18 Jan 2018 | TM01 | Termination of appointment of Jonathan David Ward as a director on 31 December 2017 | |
27 Nov 2017 | AP01 | Appointment of Mr Andrea Fabio Manenti as a director on 17 November 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Fulvio Avallone as a director on 18 July 2017 | |
11 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2017 | AD01 | Registered office address changed from Unit 6 Bergen Way Bergen Way Business Park, Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2DD to Trelleborg Holdings Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ on 19 June 2017 | |
19 Jun 2017 | AP03 | Appointment of Mr Ian Elcock as a secretary on 31 May 2017 | |
19 Jun 2017 | TM02 | Termination of appointment of David Robert Weeds as a secretary on 31 May 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
29 Mar 2017 | TM01 | Termination of appointment of Jaroslav Cechura as a director on 21 March 2017 | |
14 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
24 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
01 May 2015 | TM01 | Termination of appointment of Marek Beran as a director on 10 April 2015 | |
25 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | CH01 | Director's details changed for Mr Jonathan David Ward on 30 May 2014 | |
03 Jan 2014 | AA03 | Resignation of an auditor | |
20 Dec 2013 | AD01 | Registered office address changed from 19 King Street Kings Lynn Norfolk PE30 1HB on 20 December 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
24 Jun 2013 | AD02 | Register inspection address has been changed | |
14 May 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders |