TUBEX ENGINEERING LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WARNER

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1323 May 2013 APPLICATION FOR STRIKING-OFF

View Document

21/05/1321 May 2013 ARTICLES OF ASSOCIATION

View Document

21/05/1321 May 2013 ADOPT ARTICLES 24/04/2013

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL ABRAMS

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MRS KATE MILES

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM
ABERAMAN PARK INDUSTRIAL ESTATE
ABERAMAN
ABERDARE
CF44 6DA

View Document

27/05/1127 May 2011 SECRETARY APPOINTED MR ANTHONY O'CARROLL

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR JOHN PHILIP WARNER

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT SKINNER

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR DAN ABRAMS

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SKINNER

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/01/1119 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER ROBIN WHITE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID NIGEL SKINNER / 05/01/2010

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 EXEMPTION FROM APPOINTING AUDITORS 28/07/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM:
TANNERY HOUSE,
TANNERY LANE,
SEND, WOKING,
SURREY. GU23 7EF

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/02/969 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/9522 August 1995 ALTER MEM AND ARTS 10/08/95

View Document

21/08/9521 August 1995

View Document

21/08/9521 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 SECRETARY RESIGNED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9511 August 1995 COMPANY NAME CHANGED
TUBEX LIMITED
CERTIFICATE ISSUED ON 11/08/95

View Document

09/08/959 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/95

View Document

09/08/959 August 1995 ALTER MEM AND ARTS 03/08/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/01/9417 January 1994

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/02/9325 February 1993

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 AUDITOR'S RESIGNATION

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/07/9111 July 1991

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED

View Document

27/04/9127 April 1991

View Document

22/01/9122 January 1991

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

01/02/901 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 REGISTERED OFFICE CHANGED ON 04/10/88 FROM:
91 BUCKINGHAM PALACE ROAD
LONDON SW1W 0RS

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/08/8812 August 1988 FIRST GAZETTE

View Document

11/11/8711 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/02/875 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8622 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8620 December 1986 NEW DIRECTOR APPOINTED

View Document

20/12/8620 December 1986 REGISTERED OFFICE CHANGED ON 20/12/86 FROM:
1 MILL HILL ROAD
BARNES COMMON
LONDON SW13 0HR

View Document

25/07/8625 July 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

24/04/7524 April 1975 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information