- Company Overview for MOTHERWELL TANK GAUGING LIMITED (06480384)
- Filing history for MOTHERWELL TANK GAUGING LIMITED (06480384)
- People for MOTHERWELL TANK GAUGING LIMITED (06480384)
- Charges for MOTHERWELL TANK GAUGING LIMITED (06480384)
- More for MOTHERWELL TANK GAUGING LIMITED (06480384)
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) |
---|---|---|---|
24 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
29 May 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Jun 2012 | TM01 | Termination of appointment of Mark Price as a director | |
23 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
04 Nov 2011 | CH01 | Director's details changed for Mr Mark Price on 1 April 2009 | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
11 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Mark Price on 10 November 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Gerard James Walsh on 1 January 2010 | |
11 Mar 2010 | AD02 | Register inspection address has been changed | |
26 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Mar 2009 | 363a | Return made up to 22/01/09; full list of members | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from 5TH floor 55 king street manchester M2 4LQ | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from st michael's road lea green industrial estate st helens merseyside WA9 4WZ | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from brook house 70 spring gardens manchester M2 2BQ | |
03 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Mar 2008 | 288a | Director appointed gerard james walsh | |
13 Mar 2008 | 225 | Curr sho from 31/01/2009 to 30/09/2008 | |
13 Mar 2008 | 288b | Appointment terminated secretary cs secretaries LIMITED | |
13 Mar 2008 | 288b | Appointment terminated director cs directors LIMITED |