- Company Overview for TETROSYL EXPRESS LIMITED (08506563)
- Filing history for TETROSYL EXPRESS LIMITED (08506563)
- People for TETROSYL EXPRESS LIMITED (08506563)
- Charges for TETROSYL EXPRESS LIMITED (08506563)
- More for TETROSYL EXPRESS LIMITED (08506563)
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 Feb 2017 | MR04 | Satisfaction of charge 085065630002 in full | |
09 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Aug 2016 | MR01 | Registration of charge 085065630003, created on 10 August 2016 | |
10 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
14 Oct 2015 | MR01 | Registration of charge 085065630002, created on 14 October 2015 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Sep 2015 | AP01 | Appointment of Mr David James Rogers as a director on 22 September 2015 | |
06 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 Mar 2015 | CERTNM |
Company name changed qh autoparts LIMITED\certificate issued on 06/03/15
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
12 Nov 2013 | AP01 | Appointment of Mr Stephen Brennan as a director | |
25 Oct 2013 | MR01 | Registration of charge 085065630001 | |
10 May 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
26 Apr 2013 | NEWINC |
Incorporation
|