TUBE FABRICATION MACHINERY LIMITED

06225629
52 REGENCY PARK WIDNES CHESHIRE WA8 9PH

Documents

Documents
Date Category Description Pages
04 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
18 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
10 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
24 May 2016 accounts Annual Accounts 6 Buy now
18 May 2016 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 6 Buy now
15 May 2015 annual-return Annual Return 4 Buy now
21 Jul 2014 accounts Annual Accounts 6 Buy now
14 May 2014 annual-return Annual Return 4 Buy now
18 Jun 2013 accounts Annual Accounts 6 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
13 May 2013 officers Change of particulars for director (Alan John Price) 2 Buy now
13 May 2013 officers Change of particulars for secretary (Alan John Price) 1 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Aug 2012 accounts Annual Accounts 6 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
14 May 2012 officers Termination of appointment of director (Susan Price) 1 Buy now
14 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2011 accounts Annual Accounts 6 Buy now
09 May 2011 annual-return Annual Return 6 Buy now
03 Jun 2010 accounts Annual Accounts 6 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
13 May 2010 officers Change of particulars for director (Alan John Price) 2 Buy now
13 May 2010 officers Change of particulars for director (Susan Elizabeth Price) 2 Buy now
08 Jun 2009 accounts Annual Accounts 6 Buy now
18 May 2009 officers Director appointed gary walter knight 2 Buy now
29 Apr 2009 annual-return Return made up to 25/04/09; full list of members 4 Buy now
13 Aug 2008 accounts Annual Accounts 5 Buy now
07 May 2008 annual-return Return made up to 25/04/08; full list of members 4 Buy now
20 Jun 2007 capital Ad 01/06/07-10/06/07 £ si 99@1=99 £ ic 1/100 2 Buy now
17 May 2007 officers New director appointed 2 Buy now
17 May 2007 officers Director resigned 1 Buy now
17 May 2007 officers Secretary resigned 1 Buy now
17 May 2007 address Registered office changed on 17/05/07 from: 20 station road radyr cardiff CF15 8AA 1 Buy now
17 May 2007 officers New secretary appointed;new director appointed 2 Buy now
15 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
25 Apr 2007 incorporation Incorporation Company 15 Buy now