- Company Overview for TYRESEAL WHOLESALE LIMITED (06314357)
- Filing history for TYRESEAL WHOLESALE LIMITED (06314357)
- People for TYRESEAL WHOLESALE LIMITED (06314357)
- More for TYRESEAL WHOLESALE LIMITED (06314357)
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) |
---|---|---|---|
16 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | TM01 | Termination of appointment of Jayantilal Patel as a director | |
16 Jan 2014 | TM02 | Termination of appointment of Jayantilal Patel as a secretary | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Feb 2013 | AD01 | Registered office address changed from 206a Clipsley Lane Haydock St. Helens Merseyside WA11 0HU United Kingdom on 21 February 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
17 Jan 2012 | AP01 | Appointment of Mr Jayantilal Patel as a director | |
17 Jan 2012 | AP03 | Appointment of Mr Jayantilal Patel as a secretary | |
17 Jan 2012 | TM02 | Termination of appointment of Nirmalaben Patel as a secretary | |
16 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
16 Jun 2011 | AD01 | Registered office address changed from 373 Clipsley Lane Haydock St. Helens Merseyside WA11 0SJ United Kingdom on 16 June 2011 | |
16 Jun 2011 | AP01 | Appointment of Mrs Nirmalaben Jayantilal Patel as a director | |
16 Jun 2011 | TM02 | Termination of appointment of Sejalben Patel as a secretary | |
16 Jun 2011 | TM01 | Termination of appointment of Miteshbhai Patel as a director | |
16 Jun 2011 | AP03 | Appointment of Mrs Nirmalaben Jayantilal Patel as a secretary | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
28 Sep 2010 | AD01 | Registered office address changed from 51-53 Blackbrook Road St. Helens Merseyside WA11 9QA United Kingdom on 28 September 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
31 Mar 2010 | TM01 | Termination of appointment of Saileshbhai Patel as a director | |
30 Mar 2010 | TM01 | Termination of appointment of Jayantilal Patel as a director | |
30 Mar 2010 | AP03 | Appointment of Mrs Sejalben Miteshbhai Patel as a secretary | |
30 Mar 2010 | TM02 | Termination of appointment of Saileshbhai Patel as a secretary |