TYRESAVERS VULCANIZING LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/2026 March 2020 APPLICATION FOR STRIKING-OFF

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/03/1615 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/03/1513 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 PREVSHO FROM 31/10/2014 TO 31/07/2014

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/03/1321 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/09/1213 September 2012 01/03/12 STATEMENT OF CAPITAL GBP 100

View Document

13/09/1213 September 2012 SECRETARY APPOINTED MISS JACQUELINE HIGGINS

View Document

13/09/1213 September 2012 CURRSHO FROM 31/03/2013 TO 31/10/2012

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED TYRESAVERS VULCANISING LIMITED CERTIFICATE ISSUED ON 13/04/12

View Document

13/04/1213 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GARLARD / 16/03/2012

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR ROBIN GARLARD

View Document

01/03/121 March 2012 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