Advanced company searchLink opens in new window

THERMOFUSE PIPELINES LIMITED

Company number 03325359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jun 2009 88(2) Ad 01/06/09\gbp si 2@1=2\gbp ic 100/102\
30 Jun 2009 288a Director appointed martin kevin mccarthy
25 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Mar 2009 363a Return made up to 27/02/09; full list of members
10 Mar 2009 288b Appointment terminated director and secretary christopher stratford
23 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
29 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Apr 2008 363a Return made up to 27/02/08; full list of members
23 Apr 2008 88(2) Ad 23/04/08\gbp si 98@1=98\gbp ic 2/100\
22 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
21 Aug 2007 287 Registered office changed on 21/08/07 from: unit 4 brunel park industrial estate blyth road harworth doncaster south yorkshire DN11 8RW
30 Mar 2007 363s Return made up to 27/02/07; full list of members
30 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
23 Mar 2006 363s Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
24 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
14 Apr 2005 363s Return made up to 27/02/05; full list of members
22 Nov 2004 AA Total exemption small company accounts made up to 31 March 2004
09 Mar 2004 363s Return made up to 27/02/04; full list of members
28 Jan 2004 AA Total exemption small company accounts made up to 31 March 2003
25 Jan 2004 287 Registered office changed on 25/01/04 from: breck croft brake road, walesby newark nottinghamshire NG22 9NQ
17 May 2003 395 Particulars of mortgage/charge
08 Apr 2003 395 Particulars of mortgage/charge
05 Mar 2003 363s Return made up to 27/02/03; full list of members