TUMBUS FOUR LIMITED

04975341
BRINDLEY HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9HF HX5 9HF

Documents

Documents
Date Category Description Pages
22 May 2012 gazette Gazette Dissolved Voluntary 1 Buy now
07 Feb 2012 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Nov 2011 annual-return Annual Return 5 Buy now
12 Oct 2011 change-of-name Certificate Change Of Name Company 2 Buy now
12 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
17 Aug 2011 officers Change of particulars for director (Mark Steven Wild) 3 Buy now
17 Aug 2011 officers Change of particulars for director (Mr Robert George Anthony Barr) 3 Buy now
17 Aug 2011 officers Change of particulars for secretary (Mark Steven Wild) 3 Buy now
30 Jun 2011 accounts Annual Accounts 5 Buy now
24 Nov 2010 annual-return Annual Return 5 Buy now
16 Sep 2010 accounts Annual Accounts 5 Buy now
18 Feb 2010 officers Termination of appointment of director (Eoin Corcoran) 2 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
25 Mar 2009 accounts Annual Accounts 5 Buy now
13 Jan 2009 annual-return Return made up to 23/11/08; full list of members 6 Buy now
09 Jan 2009 officers Director's Change of Particulars / robert barr / 01/01/2009 / Middle Name/s was: , now: george anthony; HouseName/Number was: , now: granary cottage; Street was: the stables 2 northcote fold, now: main street; Post Code was: LS22 4UZ, now: LS22 4HT 1 Buy now
10 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2008 accounts Annual Accounts 5 Buy now
14 May 2008 annual-return Return made up to 23/11/07; no change of members 6 Buy now
12 May 2008 officers Appointment Terminated Secretary russell shannon 1 Buy now
12 May 2008 officers Appointment Terminated Director russell shannon 1 Buy now
12 May 2008 address Registered office changed on 12/05/2008 from, 22 melton street, london, NW1 2BW 1 Buy now
13 Sep 2007 accounts Annual Accounts 7 Buy now
11 Sep 2007 officers New director appointed 1 Buy now
11 Sep 2007 officers New secretary appointed;new director appointed 1 Buy now
15 Jan 2007 annual-return Return made up to 25/11/06; full list of members 7 Buy now
17 Nov 2006 accounts Annual Accounts 6 Buy now
06 Dec 2005 annual-return Return made up to 25/11/05; full list of members 7 Buy now
09 Nov 2005 accounts Annual Accounts 7 Buy now
03 Oct 2005 accounts Accounting reference date extended from 30/11/04 to 31/12/04 1 Buy now
10 Mar 2005 annual-return Return made up to 25/11/04; full list of members 7 Buy now
18 Feb 2004 officers Secretary resigned 1 Buy now
18 Feb 2004 officers Director resigned 1 Buy now
18 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
18 Feb 2004 officers New director appointed 2 Buy now
25 Nov 2003 incorporation Incorporation Company 0 Buy now