- Company Overview for TAV ENGINEERING COMPONENTS LIMITED (02938049)
- Filing history for TAV ENGINEERING COMPONENTS LIMITED (02938049)
- People for TAV ENGINEERING COMPONENTS LIMITED (02938049)
- Charges for TAV ENGINEERING COMPONENTS LIMITED (02938049)
- More for TAV ENGINEERING COMPONENTS LIMITED (02938049)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 1998 | 288a | New director appointed | |
03 Apr 1998 | CERTNM | Company name changed crydom (mfg) LIMITED\certificate issued on 06/04/98 | |
02 Apr 1998 | AA | Full accounts made up to 31 December 1996 | |
04 Sep 1997 | 363s | Return made up to 13/06/97; full list of members | |
09 Jul 1997 | 288a | New director appointed | |
02 Jan 1997 | CERTNM | Company name changed douglas randall LIMITED\certificate issued on 02/01/97 | |
30 Dec 1996 | 288c | Director's particulars changed | |
28 Nov 1996 | 88(2)R | Ad 21/11/96--------- £ si 499998@1=499998 £ ic 2/500000 | |
28 Nov 1996 | RESOLUTIONS |
Resolutions
|
|
28 Nov 1996 | 123 | £ nc 1000/500000 21/11/96 | |
31 Oct 1996 | AA | Full accounts made up to 31 December 1995 | |
10 Jul 1996 | 363s | Return made up to 13/06/96; full list of members | |
10 Jun 1996 | AA | Full accounts made up to 31 December 1994 | |
13 Jul 1995 | 363s | Return made up to 13/06/95; full list of members | |
13 Jul 1995 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
11 May 1995 | 288 | New secretary appointed | |
10 Apr 1995 | 288 | Secretary resigned;director resigned | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
30 Dec 1994 | 395 | Particulars of mortgage/charge | |
18 Aug 1994 | 287 | Registered office changed on 18/08/94 from: c/o gorna & co virginia house cheapside manchester M2 4NB | |
18 Aug 1994 | 224 |
Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date notified as 31/12 |
18 Aug 1994 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
18 Aug 1994 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
13 Jul 1994 | CERTNM | Company name changed blessbase LIMITED\certificate issued on 13/07/94 |