TUBIFOAM LIMITED: Filings - Page 4
Overview
Company Name | TUBIFOAM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00657860 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for TUBIFOAM LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Elizabeth Anne Richardson as a secretary | 3 pages | AP03 | ||||||||||||||
Appointment of Martin Spencer Keeley as a director | 3 pages | AP01 | ||||||||||||||
Appointment of William Richard Mordan as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Manish Dawar as a director | 3 pages | AP01 | ||||||||||||||
Registered office address changed from * 35 New Bridge Street London EC4V 6BW* on Nov 12, 2010 | 2 pages | AD01 | ||||||||||||||
Full accounts made up to Mar 31, 2010 | 16 pages | AA | ||||||||||||||
Annual return made up to Aug 25, 2010 with full list of shareholders | 17 pages | AR01 | ||||||||||||||
Director's details changed for Mr Mark Moran on Apr 19, 2010 | 3 pages | CH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Mar 18, 2010 | 5 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Reduction of capital following redenomination. Statement of capital on Mar 30, 2010 | 5 pages | SH15 | ||||||||||||||
Redenomination of shares. Statement of capital Mar 18, 2010 | 6 pages | SH14 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Consolidation of shares on Mar 18, 2010 | 5 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Antony Clive Patrick Mannion on Mar 16, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Shaun Kevin Davis on Mar 16, 2010 | 3 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2009 | 15 pages | AA | ||||||||||||||
Director's details changed for Mr Mark Moran on Nov 11, 2009 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Garry Watts on Nov 11, 2009 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Maria Rita Buxton-Smith on Nov 06, 2009 | 3 pages | CH01 | ||||||||||||||
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