Advanced company searchLink opens in new window

MOTHERWELL TANK GAUGING LIMITED

Company number 06480384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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