- Company Overview for TYREGENICS LIMITED (05145761)
- Filing history for TYREGENICS LIMITED (05145761)
- People for TYREGENICS LIMITED (05145761)
- Charges for TYREGENICS LIMITED (05145761)
- Insolvency for TYREGENICS LIMITED (05145761)
- More for TYREGENICS LIMITED (05145761)
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) |
---|---|---|---|
02 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2009 | 2.24B | Administrator's progress report to 18 November 2009 | |
02 Dec 2009 | 2.35B | Notice of move from Administration to Dissolution on 18 November 2009 | |
26 Aug 2009 | 2.24B | Administrator's progress report to 14 July 2009 | |
20 Mar 2009 | 2.17B | Statement of administrator's proposal | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from 1 harewood yard harewood leeds west yorkshire LS17 9LF | |
26 Jan 2009 | 2.12B | Appointment of an administrator | |
01 Oct 2008 | 288b | Appointment Terminated Director david moszkowski | |
01 Oct 2008 | 288a | Director appointed michel levasseur | |
19 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jun 2008 | 288b | Appointment Terminated Director simon baggott | |
05 Jun 2008 | 363a | Return made up to 04/06/08; full list of members | |
05 Jun 2008 | 288c | Director's Change of Particulars / andrew hinton / 20/05/2008 / HouseName/Number was: , now: the bothy; Street was: flat 57, now: farnley lane; Area was: centaur house great george street, now: farnley; Post Town was: leeds, now: otley; Post Code was: LS1 3LA, now: LS21 2QE; Country was: , now: united kingdom | |
18 Apr 2008 | 288a | Director appointed jim mercer | |
11 Apr 2008 | 288b | Appointment Terminated Director daniel kingston | |
19 Nov 2007 | AA | Accounts for a small company made up to 31 March 2007 | |
29 Jun 2007 | 363s | Return made up to 04/06/07; full list of members | |
31 Mar 2007 | AA | Accounts made up to 30 June 2006 | |
07 Dec 2006 | MA | Memorandum and Articles of Association | |
30 Nov 2006 | CERTNM | Company name changed putsco seventy seven LIMITED\certificate issued on 30/11/06 | |
13 Nov 2006 | 288a | New director appointed | |
06 Nov 2006 | 288a | New director appointed | |
06 Nov 2006 | 288a | New secretary appointed | |
24 Oct 2006 | 288a | New director appointed | |
24 Oct 2006 | 88(2)R | Ad 02/10/06--------- £ si 99998@1=99998 £ ic 2/100000 |