- Company Overview for TP MANUFACTURING LIMITED (03796007)
- Filing history for TP MANUFACTURING LIMITED (03796007)
- People for TP MANUFACTURING LIMITED (03796007)
- Charges for TP MANUFACTURING LIMITED (03796007)
- More for TP MANUFACTURING LIMITED (03796007)
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 Nov 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
11 Sep 2014 | CERTNM |
Company name changed talon manufacturing LIMITED\certificate issued on 11/09/14
|
|
13 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
15 Jan 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
28 Jun 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 | |
13 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
13 May 2013 | CH01 | Director's details changed for Mr Donald Andrew Theobald on 1 January 2013 | |
02 Jan 2013 | AP01 | Appointment of Mr Martin Frederick Shields as a director | |
02 Jan 2013 | TM01 | Termination of appointment of Robert Crosby as a director | |
09 Oct 2012 | AA | Accounts for a small company made up to 29 June 2012 | |
20 Sep 2012 | TM01 | Termination of appointment of Stewart Ryan as a director | |
19 Jul 2012 | AP03 | Appointment of Mr Stuart Gordon Lea Johnson as a secretary | |
19 Jul 2012 | TM02 | Termination of appointment of Stewart Ryan as a secretary | |
19 Jul 2012 | AP01 | Appointment of Mr Geoffrey Sigmund Gestetner as a director | |
19 Jul 2012 | AP01 | Appointment of Mr Stuart Gordon Lea Johnson as a director | |
19 Jul 2012 | AD01 | Registered office address changed from 11 Albion Place Maidstone Kent ME14 5DY United Kingdom on 19 July 2012 | |
11 Jul 2012 | TM01 | Termination of appointment of Michael Dudney as a director | |
09 Jul 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 | |
09 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Jan 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Mr Donald Andrew Theobald on 3 May 2011 |