TUBIFOAM LIMITED: Filings - Page 4

  • Overview

    Company NameTUBIFOAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00657860
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for TUBIFOAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Elizabeth Anne Richardson as a secretary

    3 pagesAP03

    Appointment of Martin Spencer Keeley as a director

    3 pagesAP01

    Appointment of William Richard Mordan as a director

    3 pagesAP01

    Appointment of Manish Dawar as a director

    3 pagesAP01

    Registered office address changed from * 35 New Bridge Street London EC4V 6BW* on Nov 12, 2010

    2 pagesAD01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Annual return made up to Aug 25, 2010 with full list of shareholders

    17 pagesAR01

    Director's details changed for Mr Mark Moran on Apr 19, 2010

    3 pagesCH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Sub-division of shares on Mar 18, 2010

    5 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision 18/03/2010
    RES13

    legacy

    1 pagesSH20

    Reduction of capital following redenomination. Statement of capital on Mar 30, 2010

    5 pagesSH15

    Redenomination of shares. Statement of capital Mar 18, 2010

    6 pagesSH14

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Resolution to reduce capital following redenomination 18/03/2010
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Redenomination from turkish lira to sterling 18/03/2010
    RES13

    Consolidation of shares on Mar 18, 2010

    5 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation 18/03/2010
    RES13

    Director's details changed for Antony Clive Patrick Mannion on Mar 16, 2010

    3 pagesCH01

    Director's details changed for Shaun Kevin Davis on Mar 16, 2010

    3 pagesCH01

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    Director's details changed for Mr Mark Moran on Nov 11, 2009

    3 pagesCH01

    Director's details changed for Garry Watts on Nov 11, 2009

    3 pagesCH01

    Director's details changed for Maria Rita Buxton-Smith on Nov 06, 2009

    3 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0