- Company Overview for PRESSURE TUBES LIMITED (03990720)
- Filing history for PRESSURE TUBES LIMITED (03990720)
- People for PRESSURE TUBES LIMITED (03990720)
- Charges for PRESSURE TUBES LIMITED (03990720)
- Insolvency for PRESSURE TUBES LIMITED (03990720)
- More for PRESSURE TUBES LIMITED (03990720)
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 Dec 2003 | AA | Accounts for a small company made up to 31 March 2003 | |
06 Dec 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Aug 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Jul 2003 | 395 | Particulars of mortgage/charge | |
04 Jul 2003 | 288a | New secretary appointed | |
04 Jul 2003 | 288b | Secretary resigned | |
24 Jun 2003 | 288a | New director appointed | |
19 May 2003 | 363s | Return made up to 28/04/03; full list of members | |
19 May 2003 | 363(288) |
Director's particulars changed
|
|
16 May 2003 | 88(2)R | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 | |
12 Jul 2002 | AA | Accounts for a small company made up to 31 March 2002 | |
06 Jul 2002 | 363s | Return made up to 11/05/02; full list of members | |
06 Jul 2002 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
27 Jun 2001 | AA | Accounts for a small company made up to 31 March 2001 | |
30 May 2001 | 363s | Return made up to 11/05/01; full list of members | |
30 May 2001 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
26 Feb 2001 | 225 | Accounting reference date shortened from 31/05/01 to 31/03/01 | |
09 Jan 2001 | 395 | Particulars of mortgage/charge | |
14 Dec 2000 | 395 | Particulars of mortgage/charge | |
28 Sep 2000 | 287 | Registered office changed on 28/09/00 from: marlborough house marlborough road, manningham lane, bradford west yorkshire BD8 7LD | |
16 Aug 2000 | 395 | Particulars of mortgage/charge | |
30 Jun 2000 | 287 | Registered office changed on 30/06/00 from: 12 whinmoor way silkstone barnsley south yorkshire S75 4JE | |
13 Jun 2000 | 395 | Particulars of mortgage/charge | |
26 May 2000 | 288b | Secretary resigned | |
26 May 2000 | 288b | Director resigned |