- Company Overview for FRUEHAUF LTD (07176536)
- Filing history for FRUEHAUF LTD (07176536)
- People for FRUEHAUF LTD (07176536)
- Charges for FRUEHAUF LTD (07176536)
- Insolvency for FRUEHAUF LTD (07176536)
- More for FRUEHAUF LTD (07176536)
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 Dec 2011 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 | |
02 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
26 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
17 Aug 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
16 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Aug 2011 | TM01 | Termination of appointment of Saul Loggenberg as a director | |
21 Jun 2011 | AP01 | Appointment of Mr Iain Urquhart Mckeand as a director | |
17 Jun 2011 | TM01 | Termination of appointment of James Kearsey as a director | |
06 May 2011 | TM02 | Termination of appointment of James Kearsey as a secretary | |
14 Apr 2011 | AP04 | Appointment of Accounts Unlocked Llp as a secretary | |
13 Apr 2011 | AD01 | Registered office address changed from Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE on 13 April 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
18 Jun 2010 | CERTNM |
Company name changed tagtime LIMITED\certificate issued on 18/06/10
|
|
18 Jun 2010 | CONNOT | Change of name notice | |
19 May 2010 | AP03 | Appointment of James Edward Kearsey as a secretary | |
19 May 2010 | AD01 | Registered office address changed from C/O Nexus Solicitors Carlton House, 16-18 Albert Square Manchester M2 5PE United Kingdom on 19 May 2010 | |
18 May 2010 | AP01 | Appointment of James Edward Kearsey as a director | |
18 May 2010 | AP01 | Appointment of Terence John Whyman as a director | |
18 May 2010 | AP01 | Appointment of David John Snodin as a director | |
04 Mar 2010 | AP01 |
Appointment of Mr Saul Hendrik Loggenberg as a director
|
|
04 Mar 2010 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 March 2010 | |
04 Mar 2010 | AP01 | Appointment of Mr Saul Hendrik Loggenberg as a director | |
04 Mar 2010 | TM01 | Termination of appointment of Jonathon Round as a director |