Advanced company searchLink opens in new window

F&S TUBE MANIPULATION LTD

Company number 03859103

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jul 2003 363s Return made up to 14/10/02; full list of members; amend
10 Jul 2003 288b Director resigned
23 Apr 2003 288a New director appointed
01 Apr 2003 395 Particulars of mortgage/charge
28 Mar 2003 288b Director resigned
28 Mar 2003 288a New director appointed
18 Dec 2002 363s Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
06 Dec 2002 AA Total exemption full accounts made up to 31 October 2001
21 Dec 2001 88(2)R Ad 01/10/01--------- £ si 98@1
21 Dec 2001 363s Return made up to 14/10/01; full list of members
21 Dec 2001 288b Secretary resigned
21 Dec 2001 288a New secretary appointed
30 Nov 2001 288a New director appointed
29 Nov 2001 CERTNM Company name changed buckley house business systems l imited\certificate issued on 29/11/01
08 Jun 2001 AA Full accounts made up to 31 October 2000
12 Mar 2001 287 Registered office changed on 12/03/01 from: buckley house buckley lane halifax west yorkshire HX2 0RQ
08 Nov 2000 363s Return made up to 14/10/00; full list of members
27 Oct 1999 88(2)R Ad 16/10/99--------- £ si 2@1=2 £ ic 1/3
20 Oct 1999 288b Secretary resigned
20 Oct 1999 288b Director resigned
20 Oct 1999 288a New secretary appointed
20 Oct 1999 288a New director appointed
14 Oct 1999 NEWINC Incorporation