Timken Ils Plymouth LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
FILTAKLEEN (MANUFACTURING) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02756224 |
Record last updated | Friday, February 21, 2014 10:58:18 PM UTC |
Official Address | 667 Po Box Upper Villiers Street Heath Town There are 7 companies registered at this street |
Locality | Heath Town |
Region | Wolverhampton, England |
Postal Code | WV24UH |
Sector | Other manufacturing n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Nov 12, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Jul 30, 2013 | First notification of strike - off in london gazette |  |
Registry | Jul 18, 2013 | Striking off application by a company |  |
Registry | May 9, 2013 | Appointment of a man as Secretary |  |
Registry | Apr 16, 2013 | Appointment of a man as Director |  |
Registry | Apr 16, 2013 | Appointment of a man as Director 2756... |  |
Registry | Apr 16, 2013 | Appointment of a man as Director |  |
Registry | Apr 16, 2013 | Appointment of a man as Secretary |  |
Registry | Apr 15, 2013 | Resignation of one Secretary |  |
Registry | Apr 15, 2013 | Resignation of one Director |  |
Registry | Apr 15, 2013 | Resignation of one Director 2756... |  |
Registry | Apr 12, 2013 | Change of registered office address |  |
Registry | Mar 19, 2013 | Change of name certificate |  |
Registry | Mar 19, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Mar 19, 2013 | Company name change |  |
Registry | Mar 11, 2013 | Five appointments: 5 men |  |
Financials | Jan 3, 2013 | Annual accounts |  |
Registry | Dec 16, 2012 | Annual return |  |
Financials | Dec 13, 2011 | Annual accounts |  |
Registry | Dec 1, 2011 | Annual return |  |
Financials | Dec 29, 2010 | Annual accounts |  |
Registry | Dec 15, 2010 | Annual return |  |
Registry | Feb 10, 2010 | Auditor's letter of resignation |  |
Financials | Jan 29, 2010 | Annual accounts |  |
Registry | Jan 8, 2010 | Annual return |  |
Registry | Jan 8, 2010 | Change of particulars for director |  |
Registry | Jan 8, 2010 | Change of particulars for director 2756... |  |
Registry | Feb 17, 2009 | Annual return |  |
Financials | Aug 26, 2008 | Annual accounts |  |
Registry | Mar 13, 2008 | Change of accounting reference date |  |
Registry | Nov 14, 2007 | Annual return |  |
Registry | Oct 25, 2007 | Resignation of a secretary |  |
Registry | Oct 23, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 15, 2007 | Appointment of a director |  |
Registry | Oct 15, 2007 | Appointment of a director 2756... |  |
Registry | Oct 15, 2007 | Change in situation or address of registered office |  |
Registry | Oct 15, 2007 | Resignation of a director |  |
Registry | Oct 10, 2007 | Two appointments: 2 men |  |
Financials | Dec 22, 2006 | Annual accounts |  |
Registry | Oct 24, 2006 | Annual return |  |
Financials | Nov 17, 2005 | Annual accounts |  |
Registry | Oct 21, 2005 | Annual return |  |
Financials | Dec 6, 2004 | Annual accounts |  |
Registry | Oct 28, 2004 | Annual return |  |
Financials | Nov 11, 2003 | Annual accounts |  |
Registry | Oct 24, 2003 | Annual return |  |
Financials | Jan 22, 2003 | Annual accounts |  |
Registry | Oct 17, 2002 | Annual return |  |
Financials | Oct 31, 2001 | Annual accounts |  |
Registry | Oct 18, 2001 | Annual return |  |
Financials | Jan 18, 2001 | Annual accounts |  |
Registry | Oct 18, 2000 | Annual return |  |
Financials | Jul 7, 2000 | Annual accounts |  |
Registry | Oct 28, 1999 | Annual return |  |
Financials | Jan 13, 1999 | Annual accounts |  |
Registry | Oct 22, 1998 | Annual return |  |
Financials | Jan 7, 1998 | Annual accounts |  |
Registry | Oct 31, 1997 | Annual return |  |
Financials | Feb 5, 1997 | Annual accounts |  |
Registry | Oct 18, 1996 | Annual return |  |
Financials | Feb 21, 1996 | Annual accounts |  |
Registry | Oct 17, 1995 | Annual return |  |
Financials | Dec 22, 1994 | Annual accounts |  |
Registry | Oct 18, 1994 | Annual return |  |
Registry | Oct 18, 1994 | Registered office changed |  |
Financials | Jul 22, 1994 | Annual accounts |  |
Registry | Mar 24, 1994 | Particulars of a mortgage or charge |  |
Registry | Oct 18, 1993 | Annual return |  |
Registry | Oct 15, 1993 | Resignation of 2 people: one Nominee Secretary (a woman) and one Nominee Director (a man) |  |
Registry | Feb 19, 1993 | Notice of accounting reference date |  |
Registry | Nov 2, 1992 | Director resigned, new director appointed |  |
Registry | Oct 15, 1992 | Five appointments: 3 men and 2 women |  |