- Company Overview for INDUSTRIAL TUBES & VALVES LTD. (06345846)
- Filing history for INDUSTRIAL TUBES & VALVES LTD. (06345846)
- People for INDUSTRIAL TUBES & VALVES LTD. (06345846)
- More for INDUSTRIAL TUBES & VALVES LTD. (06345846)
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) |
---|---|---|---|
02 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2012 | DS01 | Application to strike the company off the register | |
18 Sep 2012 | AR01 |
Annual return made up to 17 August 2012 with full list of shareholders
Statement of capital on 2012-09-18
|
|
18 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
28 Sep 2011 | AD01 | Registered office address changed from Unit 42 Suttons Park Avenue Suttons Business Park Reading Berkshire RG6 1AZ on 28 September 2011 | |
28 Sep 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
28 Sep 2011 | TM01 | Termination of appointment of Mark Charles Owen-Davies as a director on 29 July 2011 | |
28 Sep 2011 | TM01 | Termination of appointment of William Sidney James Mitch as a director on 29 July 2011 | |
28 Sep 2011 | TM02 | Termination of appointment of Mark Charles Owen-Davies as a secretary on 29 July 2011 | |
28 Sep 2011 | AP01 | Appointment of Mr Bryce Rowan Brooks as a director on 29 July 2011 | |
28 Sep 2011 | AP01 | Appointment of Mr Sean Mark Fennon as a director on 29 July 2011 | |
23 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
30 Jun 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
24 Sep 2009 | 363a | Return made up to 17/08/09; full list of members | |
22 Oct 2008 | 363s | Return made up to 17/08/08; full list of members | |
22 Oct 2008 | AA | Accounts made up to 31 August 2008 | |
25 Sep 2008 | CERTNM | Company name changed itv (uk) LTD.\certificate issued on 25/09/08 | |
31 Jul 2008 | CERTNM | Company name changed merchantz LTD\certificate issued on 01/08/08 | |
17 Sep 2007 | 88(2)R | Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100 | |
22 Aug 2007 | 288b | Secretary resigned | |
17 Aug 2007 | NEWINC | Incorporation |