TUBULAR SCAFFOLDING SERVICES LIMITED
Company number 04563891
- Company Overview for TUBULAR SCAFFOLDING SERVICES LIMITED (04563891)
- Filing history for TUBULAR SCAFFOLDING SERVICES LIMITED (04563891)
- People for TUBULAR SCAFFOLDING SERVICES LIMITED (04563891)
- Charges for TUBULAR SCAFFOLDING SERVICES LIMITED (04563891)
- More for TUBULAR SCAFFOLDING SERVICES LIMITED (04563891)
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) |
---|---|---|---|
18 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
15 Nov 2010 | TM01 | Termination of appointment of Joachim Hassall as a director | |
30 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Apr 2010 | TM02 | Termination of appointment of Leanne Winfield as a secretary | |
21 Apr 2010 | AD01 | Registered office address changed from Elsmore House, 14a the Green Ashby De La Zouch Leicestershire LE65 1JU on 21 April 2010 | |
21 Apr 2010 | AP01 | Appointment of Mr Ian Syddall as a director | |
20 Apr 2010 | AP01 | Appointment of Mr Trevor John Wragg as a director | |
20 Apr 2010 | AP01 | Appointment of Mr Leigh Jon Churchill as a director | |
29 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association | |
29 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association | |
29 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2010 | AA01 | Current accounting period extended from 31 December 2009 to 31 May 2010 | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Joachim Edmund Rory Hassall on 23 October 2009 | |
16 Oct 2008 | 363a | Return made up to 16/10/08; full list of members | |
21 Jan 2008 | 363a | Return made up to 16/10/07; full list of members | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
28 Mar 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
25 Mar 2007 | 288c | Director's particulars changed | |
07 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
30 Jan 2007 | 395 | Particulars of mortgage/charge | |
13 Nov 2006 | 363a | Return made up to 16/10/06; full list of members |