- Company Overview for TEMPORARY TYRE LIMITED (07556039)
- Filing history for TEMPORARY TYRE LIMITED (07556039)
- People for TEMPORARY TYRE LIMITED (07556039)
- More for TEMPORARY TYRE LIMITED (07556039)
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) |
---|---|---|---|
26 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2013 | AD01 | Registered office address changed from 2-3 St. Austins Friars Shrewsbury Shropshire SY1 1RY United Kingdom on 10 July 2013 | |
11 Mar 2013 | AR01 |
Annual return made up to 8 March 2013 with full list of shareholders
Statement of capital on 2013-03-11
|
|
07 Mar 2013 | TM01 | Termination of appointment of Mark Jones as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Mark Jones as a director | |
07 Mar 2013 | TM02 | Termination of appointment of Mark Jones as a secretary | |
22 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
05 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association | |
29 Nov 2011 | CERTNM |
Company name changed bn management LIMITED\certificate issued on 29/11/11
|
|
29 Nov 2011 | CONNOT | Change of name notice | |
21 Nov 2011 | AP01 | Appointment of Mr Mark Anthony Jones as a director | |
16 Nov 2011 | AD01 | Registered office address changed from 3 Milk Street Shrewsbury Shropshire SY1 1SZ United Kingdom on 16 November 2011 | |
08 Mar 2011 | NEWINC |
Incorporation
|