- Company Overview for LD TOBIAS LIMITED (06501677)
- Filing history for LD TOBIAS LIMITED (06501677)
- People for LD TOBIAS LIMITED (06501677)
- More for LD TOBIAS LIMITED (06501677)
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) |
---|---|---|---|
06 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2011 | DS01 | Application to strike the company off the register | |
01 Mar 2011 | AD01 | Registered office address changed from 49-50 Bradford Street Walsall West Midlands WS1 3QD on 1 March 2011 | |
07 Apr 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
03 Mar 2010 | AR01 |
Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2010-03-03
|
|
02 Feb 2010 | AP01 | Appointment of Paul Edward Mcginnity as a director | |
02 Feb 2010 | TM01 | Termination of appointment of Terrence Dhalia as a director | |
02 Feb 2010 | TM02 | Termination of appointment of Susan Hunter as a secretary | |
02 Feb 2010 | AP01 | Appointment of Barry Mcginnity as a director | |
06 Nov 2009 | CERTNM |
Company name changed td fabrications & welding LIMITED\certificate issued on 06/11/09
|
|
06 Nov 2009 | CONNOT | Change of name notice | |
02 Apr 2009 | AA | Accounts made up to 28 February 2009 | |
12 Feb 2009 | 363a | Return made up to 12/02/09; full list of members | |
18 Feb 2008 | 288a | New secretary appointed | |
18 Feb 2008 | 288b | Secretary resigned | |
12 Feb 2008 | NEWINC | Incorporation |