- Company Overview for DIRECT TUBE AUTOMATION LIMITED (04083607)
- Filing history for DIRECT TUBE AUTOMATION LIMITED (04083607)
- People for DIRECT TUBE AUTOMATION LIMITED (04083607)
- Charges for DIRECT TUBE AUTOMATION LIMITED (04083607)
- More for DIRECT TUBE AUTOMATION LIMITED (04083607)
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) |
---|---|---|---|
27 Sep 2003 | AA | Total exemption full accounts made up to 31 December 2002 | |
10 Oct 2002 | 363s | Return made up to 04/10/02; full list of members | |
17 Sep 2002 | AA | Total exemption full accounts made up to 31 December 2001 | |
13 Jun 2002 | 288b | Director resigned | |
27 Mar 2002 | 287 | Registered office changed on 27/03/02 from: c/o second floor norwich union house 17 lichfield street walsall west midlands WS1 1TU | |
27 Mar 2002 | 288b | Secretary resigned | |
27 Mar 2002 | 288a | New secretary appointed | |
12 Nov 2001 | 288a | New secretary appointed | |
08 Nov 2001 | 363s | Return made up to 04/10/01; full list of members | |
31 Oct 2001 | 288b | Secretary resigned;director resigned | |
18 Jul 2001 | 225 | Accounting reference date extended from 31/10/01 to 31/12/01 | |
03 Feb 2001 | 395 | Particulars of mortgage/charge | |
29 Nov 2000 | 287 | Registered office changed on 29/11/00 from: rm company services LIMITED second floor 80 great estern street EC2A 3RX | |
29 Nov 2000 | 288b | Secretary resigned | |
29 Nov 2000 | 288b | Director resigned | |
21 Nov 2000 | 88(2)R | Ad 04/10/00--------- £ si 1@1=1 £ ic 2/3 | |
21 Nov 2000 | 288a | New director appointed | |
21 Nov 2000 | 288a | New secretary appointed;new director appointed | |
21 Nov 2000 | 288a | New director appointed | |
04 Oct 2000 | NEWINC | Incorporation |