- Company Overview for TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED (05951794)
- Filing history for TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED (05951794)
- People for TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED (05951794)
- Insolvency for TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED (05951794)
- More for TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED (05951794)
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) |
---|---|---|---|
23 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Oct 2013 | TM01 | Termination of appointment of Alison Jane Pettitt as a director on 31 October 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
30 Jul 2013 | AAMD | Amended full accounts made up to 31 December 2012 | |
17 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Apr 2013 | TM01 | Termination of appointment of Peter Jonathan Hardisty as a director on 1 March 2013 | |
12 Feb 2013 | AP01 | Appointment of Mr Stephen John Fitz-Gerald as a director on 11 February 2013 | |
12 Feb 2013 | AP01 | Appointment of Mr Glen John Clark as a director on 11 February 2013 | |
02 Jan 2013 | TM01 | Termination of appointment of Peter William Callaghan as a director on 31 December 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
02 Oct 2012 | AD01 | Registered office address changed from Airport House, the Airport Newmarket Road Cambridge CB5 8RY on 2 October 2012 | |
02 Oct 2012 | CH01 | Director's details changed for Mr Peter Jonathan Hardisty on 2 October 2012 | |
02 Oct 2012 | CH01 | Director's details changed for Mrs Alison Jane Pettitt on 1 October 2012 | |
09 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jun 2012 | AP03 | Appointment of Sarah Jane Moynihan as a secretary on 30 May 2012 | |
12 Jun 2012 | TM02 | Termination of appointment of Jonathan David Barker as a secretary on 30 May 2012 | |
04 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
03 Oct 2011 | CH01 | Director's details changed for Mr Robert David Marshall on 3 October 2011 | |
03 Oct 2011 | CH03 | Secretary's details changed for Mr Jonathan David Barker on 3 October 2011 | |
16 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Mr Robert David Marshall on 28 October 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Mr Robert David Marshall on 13 September 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Sir Michael John Marshall on 13 September 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Mr Peter William Callaghan on 23 August 2010 |