- Company Overview for TUFF X PROCESSED GLASS LIMITED (05997979)
- Filing history for TUFF X PROCESSED GLASS LIMITED (05997979)
- People for TUFF X PROCESSED GLASS LIMITED (05997979)
- Charges for TUFF X PROCESSED GLASS LIMITED (05997979)
- More for TUFF X PROCESSED GLASS LIMITED (05997979)
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) |
---|---|---|---|
27 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
05 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
24 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
17 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
26 Jan 2011 | AD01 | Registered office address changed from 18 Montague Road Speke Approach Widnes Merseyside WA8 8FZ on 26 January 2011 | |
27 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Mrs Carol Duffy on 14 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mr John Tierney on 14 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mr Graham Price on 14 November 2009 | |
17 Nov 2009 | CH03 | Secretary's details changed for Mrs Carol Duffy on 14 November 2009 | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Jul 2009 | 288a | Director appointed mrs carol anne duffy | |
10 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
20 Jan 2009 | 363a | Return made up to 14/11/08; full list of members | |
26 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Nov 2007 | 363a | Return made up to 14/11/07; full list of members | |
18 Sep 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 | |
02 May 2007 | 395 | Particulars of mortgage/charge | |
24 Apr 2007 | 287 | Registered office changed on 24/04/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD |