TYRESAFE DISTRIBUTION LIMITED

Company Documents

DateDescription
31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/08/1217 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IVOR TAFFINDER / 29/06/2012

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE JENKINS / 29/06/2012

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/08/1118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED

View Document

10/08/1010 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR KATHRYN JENKINS

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/02/0918 February 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CORDELL

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL CORDELL

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MRS KATHRYN ANNE JENKINS

View Document

11/09/0811 September 2008 SECRETARY APPOINTED MRS KATHRYN ANNE JENKINS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 AUDITOR'S RESIGNATION

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM:
2100 THE CRESCENT
SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM B37 7YE

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM:
BRAKECO HOUSE
4 HORSESHOE CLOSE
LONDON
NW2 7JJ

View Document

10/08/9810 August 1998 ADOPT MEM AND ARTS 03/08/98

View Document

10/08/9810 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

15/08/9515 August 1995 COMPANY NAME CHANGED
BRAKECO (KIMPTON) LIMITED
CERTIFICATE ISSUED ON 16/08/95

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 EXEMPTION FROM APPOINTING AUDITORS 19/03/90

View Document

23/03/9023 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

18/04/8918 April 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM:
2ND FLOOR
LIDGRA HOUSE
250A KINGSBURY ROAD
LONDON NW9 0BT

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED

View Document

10/05/8810 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 AUDITOR'S RESIGNATION

View Document

25/02/8825 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

30/11/8730 November 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8716 February 1987 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

07/06/867 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

07/06/867 June 1986 RETURN MADE UP TO 11/10/85; FULL LIST OF MEMBERS

View Document

25/05/8425 May 1984 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