TBR REALISATIONS LIMITED

Company Documents

DateDescription
05/12/225 December 2022 Restoration by order of the court

View Document

23/10/1223 October 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2012

View Document

03/11/113 November 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2011

View Document

11/11/1011 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2010

View Document

17/11/0917 November 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2009

View Document

24/11/0824 November 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2008

View Document

30/11/0730 November 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/11/067 November 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/11/0524 November 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/11/0412 November 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/09/0429 September 2004 RECEIVER CEASING TO ACT

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1NH

View Document

07/11/037 November 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/11/0229 November 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/12/0131 December 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: REGAL HOUSE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0BN

View Document

20/02/0120 February 2001 ADMINISTRATIVE RECEIVER'S REPORT

View Document

20/02/0120 February 2001 FORM 3.2

View Document

16/02/0116 February 2001 COMPANY NAME CHANGED TUBEREX LIMITED CERTIFICATE ISSUED ON 16/02/01

View Document

21/12/0021 December 2000 O/C - EXT. RE SECTION 48 REPORT

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 APPOINTMENT OF RECEIVER/MANAGER

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/07/0024 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0013 July 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/06/00

View Document

13/07/0013 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0020 June 2000 ADOPT ARTICLES 10/05/00

View Document

24/05/0024 May 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 S80A AUTH TO ALLOT SEC 23/12/99

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 APPT AUDS 30/09/98

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

24/09/9824 September 1998 ADOPT MEM AND ARTS 15/09/98

View Document

23/06/9823 June 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: AIRFIELD INDUSTRIAL ESTATE HIXON STAFFORD STAFFORDSHIRE ST18 0PF

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 AUDITOR'S RESIGNATION

View Document

21/01/9721 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/948 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/948 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

06/06/946 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: 17A AIRFIELD ESTATE HIXON STAFFORD ST18 OPF

View Document

11/05/9411 May 1994 ALTER MEM AND ARTS 29/04/94

View Document

11/05/9411 May 1994 AUDITOR'S RESIGNATION

View Document

11/05/9411 May 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/946 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 CONVE 21/12/90

View Document

04/05/944 May 1994 SHARE CONVERSION 21/12/90

View Document

29/04/9429 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/936 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 RETURN MADE UP TO 14/01/93; CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

03/09/913 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 NC INC ALREADY ADJUSTED 29/09/89

View Document

26/01/9026 January 1990 VARYING SHARE RIGHTS AND NAMES 29/09/89

View Document

16/10/8916 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

19/09/8919 September 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

21/06/8921 June 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

04/03/884 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

04/03/884 March 1988 ACCOUNTING REF. DATE SHORT FROM 30/12 TO 30/04

View Document

04/03/884 March 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

05/03/875 March 1987 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

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