Advanced company searchLink opens in new window

TANK AND MARINE ENGINEERING LIMITED

Company number 04185366

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)
16 Sep 2010 AA Full accounts made up to 31 December 2009
17 Jun 2010 CH04 Secretary's details changed for Rb Secretariat Limited on 6 May 2009
08 Jun 2010 TM01 Termination of appointment of Rb Secretariat Limited as a director
08 Jun 2010 AP04 Appointment of Rb Secretariat Limited as a secretary
08 Jun 2010 TM02 Termination of appointment of Diane Henty as a secretary
07 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
26 Mar 2010 TM01 Termination of appointment of Ira Birns as a director
26 Mar 2010 AP01 Appointment of Anthony Miles Key as a director
26 Mar 2010 AP01 Appointment of Carlos Manuel Velazquez as a director
26 Mar 2010 AP01 Appointment of Steven Paul Klueg as a director
26 Mar 2010 TM01 Termination of appointment of Robert Lake as a director
10 Mar 2010 AP01 Appointment of Wade Nicholas Declaris as a director
12 Nov 2009 AA Full accounts made up to 30 April 2009
23 Jun 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
16 Jun 2009 225 Accounting reference date extended from 31/12/2008 to 30/04/2009
19 May 2009 288a Director appointed jonathan robert cole
19 May 2009 288a Director appointed ira michael birns logged form
19 May 2009 288a Director appointed ira michael birns
19 May 2009 288a Director appointed robert alexander lake logged form
19 May 2009 288a Director appointed robert alexander lake
11 May 2009 288b Appointment terminate, director diane henty logged form
01 May 2009 363a Return made up to 22/03/09; full list of members
24 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3