- Company Overview for FILTER TILTER LIMITED (06922223)
- Filing history for FILTER TILTER LIMITED (06922223)
- People for FILTER TILTER LIMITED (06922223)
- More for FILTER TILTER LIMITED (06922223)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2012 | DS01 | Application to strike the company off the register | |
10 Jul 2012 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 10 July 2012 | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Jul 2011 | AR01 |
Annual return made up to 2 June 2011 with full list of shareholders
Statement of capital on 2011-07-20
|
|
30 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
06 Aug 2010 | TM01 | Termination of appointment of Colin Mackenzie as a director | |
26 Jan 2010 | CH01 | Director's details changed for Mr Colin Mackenzie on 8 December 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Geoffrey Nemec on 8 December 2009 | |
07 Sep 2009 | 88(3) | Particulars of contract relating to shares | |
07 Sep 2009 | 88(2) | Ad 17/08/09 gbp si 999@1=999 gbp ic 1/1000 | |
04 Sep 2009 | 288a | Director appointed geoff nemec | |
04 Sep 2009 | 288a | Director appointed colin mackenzie | |
03 Jun 2009 | 288b | Appointment Terminated Director yomtov jacobs | |
02 Jun 2009 | NEWINC | Incorporation |