TUBE MANIPULATION AND ASSEMBLY LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

11/05/2311 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / TUBE MANIPULATION AND ASSEMBY LIMITED / 11/12/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

24/04/1824 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BIRCHALL / 20/09/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN BIRCHALL / 20/09/2017

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 SECRETARY APPOINTED MRS LOUISE MARGARET BIRCHALL

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/12/154 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/01/145 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HOWE / 11/07/2013

View Document

05/01/145 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043292230007

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM RYELANDS BROWNHILL LANE UPPERMILL OLDHAM LANCASHIRE OL3 6BZ

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED PHILIP JOHN BIRCHALL

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY JANET HOWE

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043292230006

View Document

05/12/125 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HOWE / 01/10/2009

View Document

08/12/098 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/03/0921 March 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

11/12/0811 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ADOPT ARTICLES 23/10/2008

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/10/0822 October 2008 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM C/O ROBERTS ALDERSON CLIFFORD HOUSE 13A CORPORATION STREET STALYBRIDGE CHESHIRE SK15 2JL

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 £ NC 1000/160000 08/04/05

View Document

30/01/0730 January 2007 ARTICLES OF ASSOCIATION

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0730 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0710 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

24/12/0124 December 2001 COMPANY NAME CHANGED SPEED 8991 LIMITED CERTIFICATE ISSUED ON 24/12/01

View Document

27/11/0127 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company