TUBULAR SYSTEMS LTD

Company Documents

DateDescription
18/01/1418 January 2014 DISS40 (DISS40(SOAD))

View Document

16/01/1416 January 2014 Annual return made up to 25 July 2013 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
38 HIGH STREET
MARGATE
KENT
CT9 1DS
ENGLAND

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
124 HIGH STREET
RAMSGATE
CT11 9UA
ENGLAND

View Document

26/07/1326 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 FIRST GAZETTE

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 Annual return made up to 25 July 2012 with full list of shareholders

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

25/07/1125 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR OLIVER JAMES EYLES

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR LEE EYLES

View Document

09/05/119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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