T U B LIMITED

Company Documents

DateDescription
21/10/1121 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/07/1121 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/02/1117 February 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

25/06/1025 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

25/06/1025 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/06/1025 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005799,00009156

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM C/O PATTERSON GLENTON & STRACEY MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1NR

View Document

08/02/108 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 DISS40 (DISS40(SOAD))

View Document

08/01/108 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

15/05/0915 May 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ALLOTMENT OF SHARES 18/09/06

View Document

27/09/0627 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0627 September 2006 NC INC ALREADY ADJUSTED 18/09/06

View Document

04/04/064 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: G OFFICE CHANGED 15/07/05 ROWLANDS 13 PORTLAND TERRACE JESMOND NEWCASTLE TYNE & WEAR NE2 1SN

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

30/03/0530 March 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/11/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/07/03

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 � NC 100/30000 28/07/

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: G OFFICE CHANGED 02/01/03 REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0215 November 2002 Incorporation

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