- Company Overview for DRY LUBE LIMITED (05390685)
- Filing history for DRY LUBE LIMITED (05390685)
- People for DRY LUBE LIMITED (05390685)
- Charges for DRY LUBE LIMITED (05390685)
- More for DRY LUBE LIMITED (05390685)
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) |
---|---|---|---|
14 May 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
13 May 2013 | CH04 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
03 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
15 Jun 2011 | CH01 | Director's details changed for Gordon Galloway on 12 March 2011 | |
15 Jun 2011 | CH01 | Director's details changed for Ian Cameron Wylie on 12 March 2011 | |
15 Jun 2011 | CH01 | Director's details changed for Mr Anthony David Everett on 12 March 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from C/O Hbj Gateley Wareing 111 Edmund Street Birmingham B3 2HJ on 15 June 2011 | |
20 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 17 March 2011
|
|
15 Apr 2011 | TM02 | Termination of appointment of PS Law Secretaries Limited as a secretary | |
15 Apr 2011 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ on 15 April 2011 | |
13 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2011 | AP04 | Appointment of Hbjgw Secretarial Limited as a secretary | |
25 Mar 2011 | AD01 | Registered office address changed from C/O Pettman Smith Solicitors 79 Knightsbridge London SW1X 7RB on 25 March 2011 | |
11 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Anthony David Everlett on 30 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Anthony David Everlett on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Ian Cameron Wylie on 29 March 2010 | |
29 Mar 2010 | CH04 | Secretary's details changed for PS Law Secretaries Limited on 29 March 2010 |