Eu Tyre Solutions Ltd was registered on 20 May 2009 and has its registered office in Manchester, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Slaven, Edward John Andrew, Whalley, Mark at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLAVEN, Edward John Andrew | 20 May 2009 | - | 1 |
WHALLEY, Mark | 20 May 2009 | 14 November 2014 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 22 May 2020 | |
CS01 - N/A | 20 May 2020 | |
CH03 - Change of particulars for secretary | 20 May 2020 | |
AD01 - Change of registered office address | 20 May 2020 | |
CH01 - Change of particulars for director | 20 May 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 24 May 2019 | |
PSC04 - N/A | 24 May 2019 | |
AD01 - Change of registered office address | 24 May 2019 | |
AA - Annual Accounts | 12 March 2019 | |
PSC04 - N/A | 22 June 2018 | |
PSC04 - N/A | 22 June 2018 | |
PSC04 - N/A | 21 June 2018 | |
PSC07 - N/A | 21 June 2018 | |
PSC04 - N/A | 31 May 2018 | |
PSC01 - N/A | 31 May 2018 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 23 February 2017 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AD01 - Change of registered office address | 27 January 2016 | |
AR01 - Annual Return | 26 May 2015 | |
AD01 - Change of registered office address | 22 May 2015 | |
AA - Annual Accounts | 18 December 2014 | |
TM01 - Termination of appointment of director | 17 November 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 20 May 2011 | |
CH01 - Change of particulars for director | 20 May 2011 | |
CH03 - Change of particulars for secretary | 20 May 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CERTNM - Change of name certificate | 14 August 2009 | |
288b - Notice of resignation of directors or secretaries | 15 July 2009 | |
288a - Notice of appointment of directors or secretaries | 10 June 2009 | |
288a - Notice of appointment of directors or secretaries | 04 June 2009 | |
288a - Notice of appointment of directors or secretaries | 04 June 2009 | |
288b - Notice of resignation of directors or secretaries | 04 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 June 2009 | |
NEWINC - New incorporation documents | 20 May 2009 |