- Company Overview for F&S TUBE MANIPULATION LTD (03859103)
- Filing history for F&S TUBE MANIPULATION LTD (03859103)
- People for F&S TUBE MANIPULATION LTD (03859103)
- Charges for F&S TUBE MANIPULATION LTD (03859103)
- More for F&S TUBE MANIPULATION LTD (03859103)
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
|
|
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 |