TUBE MANIPULATION AND ASSEMBLY LIMITED
Company number 04329223
- Company Overview for TUBE MANIPULATION AND ASSEMBLY LIMITED (04329223)
- Filing history for TUBE MANIPULATION AND ASSEMBLY LIMITED (04329223)
- People for TUBE MANIPULATION AND ASSEMBLY LIMITED (04329223)
- Charges for TUBE MANIPULATION AND ASSEMBLY LIMITED (04329223)
- More for TUBE MANIPULATION AND ASSEMBLY LIMITED (04329223)
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) |
---|---|---|---|
09 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-05
|
|
05 Jan 2014 | CH01 | Director's details changed for Mr Michael James Howe on 11 July 2013 | |
24 Jul 2013 | MR01 | Registration of charge 043292230007 | |
19 Jul 2013 | AP01 | Appointment of Philip John Birchall as a director | |
19 Jul 2013 | TM02 | Termination of appointment of Janet Howe as a secretary | |
19 Jul 2013 | AD01 | Registered office address changed from Ryelands Brownhill Lane Uppermill Oldham Lancashire OL3 6BZ on 19 July 2013 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 May 2013 | MR01 | Registration of charge 043292230006 | |
05 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Michael James Howe on 1 October 2009 | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |