- Company Overview for TENDER LIFTS AND CRANES LIMITED (04662693)
- Filing history for TENDER LIFTS AND CRANES LIMITED (04662693)
- People for TENDER LIFTS AND CRANES LIMITED (04662693)
- More for TENDER LIFTS AND CRANES LIMITED (04662693)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2010 | AD01 | Registered office address changed from Tlc Highstreet Road Hernhill Faversham Kent ME13 9EJ United Kingdom on 21 July 2010 | |
25 May 2010 | AR01 |
Annual return made up to 11 February 2010 with full list of shareholders
Statement of capital on 2010-05-25
|
|
30 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
03 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
29 Feb 2008 | 363a | Return made up to 11/02/08; full list of members | |
28 Feb 2008 | 287 | Registered office changed on 28/02/2008 from 47A stockholm road sutton fields hull east yorkshire HU7 0XW | |
27 Feb 2008 | 288b | Appointment Terminated Director darren trice | |
27 Feb 2008 | 288b | Appointment Terminated Director stephen puckering | |
27 Feb 2008 | 288b | Appointment Terminated Secretary darren trice | |
30 Dec 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
09 Oct 2007 | 363s | Return made up to 11/02/07; full list of members; amend | |
09 Oct 2007 | 363(288) |
Director's particulars changed
|
|
05 Mar 2007 | 363s | Return made up to 11/02/07; full list of members | |
03 Mar 2007 | AA | Accounts made up to 28 February 2006 | |
06 Apr 2006 | AA | Accounts made up to 28 February 2005 | |
06 Apr 2006 | 363s | Return made up to 11/02/06; full list of members | |
12 Jan 2006 | 288a | New director appointed | |
12 Jan 2006 | 288a | New secretary appointed;new director appointed | |
12 Jan 2006 | 288b | Secretary resigned | |
12 Jan 2006 | 287 | Registered office changed on 12/01/06 from: 72 lairgate beverley east yorkshire HU17 8EU | |
11 Jan 2006 | CERTNM | Company name changed integrated fx LIMITED\certificate issued on 11/01/06 | |
21 Feb 2005 | 363s | Return made up to 11/02/05; full list of members |