Advanced company searchLink opens in new window

EBLEY TYRE SERVICES LIMITED

Company number 02576479

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Aug 2011 AP01 Appointment of Mr Kazushi Ogura as a director
05 Aug 2011 AP01 Appointment of Mr Kenji Murai as a director
05 Aug 2011 TM02 Termination of appointment of Michael Healy as a secretary
05 Aug 2011 TM01 Termination of appointment of Ian Fraser as a director
05 Aug 2011 TM01 Termination of appointment of Michael Healy as a director
05 Aug 2011 AP03 Appointment of Ian Vincent Ellis as a secretary
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
11 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Aug 2010 AD01 Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010
07 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
02 Nov 2009 CH03 Secretary's details changed for Michael Joseph Anthony Healy on 20 October 2009
02 Nov 2009 CH01 Director's details changed for Michael Joseph Anthony Healy on 20 October 2009
02 Nov 2009 CH01 Director's details changed for Ian Ellis Fraser on 20 October 2009
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
18 May 2009 288c Director's change of particulars / ian fraser / 18/05/2009
14 Jan 2009 363a Return made up to 31/12/08; full list of members
31 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
10 Jan 2008 363a Return made up to 31/12/07; full list of members
11 Dec 2007 287 Registered office changed on 11/12/07 from: st james's court 30 brown street manchester M2 2JF
29 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
12 Jun 2007 155(6)a Declaration of assistance for shares acquisition