- Company Overview for TP SHELFCO NO.2 LIMITED (04647961)
- Filing history for TP SHELFCO NO.2 LIMITED (04647961)
- People for TP SHELFCO NO.2 LIMITED (04647961)
- Charges for TP SHELFCO NO.2 LIMITED (04647961)
- Insolvency for TP SHELFCO NO.2 LIMITED (04647961)
- More for TP SHELFCO NO.2 LIMITED (04647961)
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 Mar 2008 | 288b | Appointment terminated director timothy allen | |
18 Mar 2008 | 288b | Appointment terminated secretary pierre bollu | |
18 Mar 2008 | 288a | Secretary appointed ute suse ball | |
18 Mar 2008 | 288a | Director appointed john roderick murray | |
18 Mar 2008 | 288a | Director appointed gavin slark | |
17 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
17 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
17 Mar 2008 | AA | Group of companies' accounts made up to 31 October 2007 | |
12 Feb 2008 | 363a | Return made up to 27/01/08; full list of members | |
12 Apr 2007 | AA | Group of companies' accounts made up to 31 October 2006 | |
30 Jan 2007 | 363a | Return made up to 27/01/07; full list of members | |
02 Nov 2006 | 288c | Director's particulars changed | |
06 Oct 2006 | 288c | Director's particulars changed | |
18 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
12 May 2006 | 395 | Particulars of mortgage/charge | |
11 May 2006 | 395 | Particulars of mortgage/charge | |
11 May 2006 | 395 | Particulars of mortgage/charge | |
13 Mar 2006 | AA | Group of companies' accounts made up to 31 October 2005 | |
27 Jan 2006 | 363a | Return made up to 27/01/06; full list of members | |
05 Oct 2005 | 395 | Particulars of mortgage/charge | |
12 Jul 2005 | AA | Group of companies' accounts made up to 31 October 2004 | |
16 Jun 2005 | 287 | Registered office changed on 16/06/05 from: unit 5 soloman road cossall industrial estate ilkeston derbyshire DE7 5UB |