- Company Overview for WAYNE FUEL MANAGEMENT UK LTD. (04536379)
- Filing history for WAYNE FUEL MANAGEMENT UK LTD. (04536379)
- People for WAYNE FUEL MANAGEMENT UK LTD. (04536379)
- Charges for WAYNE FUEL MANAGEMENT UK LTD. (04536379)
- More for WAYNE FUEL MANAGEMENT UK LTD. (04536379)
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) |
---|---|---|---|
19 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
11 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
23 Jun 2011 | TM01 | Termination of appointment of Martin Mctague as a director | |
11 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Sep 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
06 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
22 Sep 2009 | 363a | Return made up to 16/09/09; full list of members | |
21 Jul 2009 | AA | Full accounts made up to 31 March 2009 | |
10 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
02 Feb 2009 | 363a | Return made up to 16/09/08; full list of members | |
02 Feb 2009 | 353 | Location of register of members | |
14 Jan 2009 | AUD | Auditor's resignation | |
06 Nov 2008 | 288b | Appointment terminated director and secretary stephen jones | |
06 Nov 2008 | 288b | Appointment terminated director nick moore | |
06 Nov 2008 | 288b | Appointment terminated director philip coates | |
06 Nov 2008 | 288b | Appointment terminated secretary michael mcmanus | |
06 Nov 2008 | 288a | Director appointed james william dickson | |
06 Nov 2008 | 288a | Director and secretary appointed mark hardwick foster | |
06 Nov 2008 | 288a | Director appointed duncan james noble | |
06 Nov 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from business & innovation centre wearfield enterprise park east eunderland tyne & wear SR5 2TA | |
30 Oct 2008 | AA | Accounts for a small company made up to 30 June 2008 | |
22 May 2008 | 88(2) | Ad 29/04/08\gbp si 2972837@0.05=148641.85\gbp ic 615329/763970.85\ |