Tipweld Hydraulics Ltd

04620817
Brent House 382 Gloucester Road GL51 7AY

Documents

Documents
Date Category Description Pages
04 May 2010 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2010 gazette Gazette Notice Voluntary 1 Buy now
07 Jan 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
14 May 2009 officers Appointment Terminated Secretary mitchells secretarial services LIMITED 1 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from 41 rodney road cheltenham gloucestershire GL50 1HX 1 Buy now
08 May 2009 accounts Annual Accounts 9 Buy now
22 Dec 2008 annual-return Return made up to 22/12/08; full list of members 4 Buy now
27 Oct 2008 accounts Annual Accounts 7 Buy now
02 Jan 2008 annual-return Return made up to 22/12/07; full list of members 3 Buy now
26 Jun 2007 accounts Annual Accounts 7 Buy now
07 Jan 2007 annual-return Return made up to 22/12/06; full list of members 8 Buy now
03 Nov 2006 accounts Annual Accounts 8 Buy now
05 Jan 2006 annual-return Return made up to 22/12/05; full list of members 8 Buy now
31 May 2005 accounts Annual Accounts 8 Buy now
22 Dec 2004 annual-return Return made up to 18/12/04; full list of members 8 Buy now
30 Jun 2004 accounts Annual Accounts 8 Buy now
12 Dec 2003 annual-return Return made up to 18/12/03; full list of members 7 Buy now
28 Jan 2003 capital Ad 20/12/02--------- £ si 10@1=10 £ ic 100/110 2 Buy now
28 Jan 2003 capital Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Jan 2003 officers New director appointed 2 Buy now
10 Jan 2003 officers New director appointed 2 Buy now
10 Jan 2003 officers New secretary appointed 2 Buy now
10 Jan 2003 address Registered office changed on 10/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
10 Jan 2003 officers Director resigned 1 Buy now
10 Jan 2003 officers Secretary resigned 1 Buy now
18 Dec 2002 incorporation Incorporation Company 17 Buy now