Based in Doncaster, Tube Bending Solutions Ltd was registered on 24 April 2003, it has a status of "Liquidation". We don't know the number of employees at this company. There are 4 directors listed as Wade, Patrick Paul Leslie, Wade, Patrick Paul Leslie, Kelley, Greg, Wade, Patrick Paul Leslie for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WADE, Patrick Paul Leslie | 18 October 2005 | - | 1 |
KELLEY, Greg | 14 September 2016 | 14 September 2016 | 1 |
WADE, Patrick Paul Leslie | 24 April 2003 | 24 November 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WADE, Patrick Paul Leslie | 21 June 2004 | 26 January 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 December 2018 | |
AD01 - Change of registered office address | 07 November 2017 | |
RESOLUTIONS - N/A | 01 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 November 2017 | |
LIQ02 - N/A | 01 November 2017 | |
CS01 - N/A | 25 April 2017 | |
TM01 - Termination of appointment of director | 05 December 2016 | |
TM01 - Termination of appointment of director | 05 December 2016 | |
AA - Annual Accounts | 12 October 2016 | |
AP01 - Appointment of director | 05 October 2016 | |
AP01 - Appointment of director | 15 September 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AD01 - Change of registered office address | 17 February 2016 | |
AA - Annual Accounts | 30 January 2016 | |
AR01 - Annual Return | 28 April 2015 | |
CH01 - Change of particulars for director | 28 April 2015 | |
AA - Annual Accounts | 31 January 2015 | |
MR01 - N/A | 01 July 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 28 April 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
TM02 - Termination of appointment of secretary | 26 May 2010 | |
AA - Annual Accounts | 26 February 2010 | |
AD01 - Change of registered office address | 20 October 2009 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 14 January 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 07 March 2008 | |
363a - Annual Return | 06 February 2008 | |
363a - Annual Return | 06 February 2008 | |
363a - Annual Return | 06 February 2008 | |
363a - Annual Return | 06 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
288b - Notice of resignation of directors or secretaries | 06 February 2008 | |
363a - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 27 February 2007 | |
288a - Notice of appointment of directors or secretaries | 21 November 2006 | |
288a - Notice of appointment of directors or secretaries | 26 October 2006 | |
288b - Notice of resignation of directors or secretaries | 01 June 2006 | |
AA - Annual Accounts | 25 October 2005 | |
287 - Change in situation or address of Registered Office | 01 March 2005 | |
288b - Notice of resignation of directors or secretaries | 13 July 2004 | |
288b - Notice of resignation of directors or secretaries | 13 July 2004 | |
288a - Notice of appointment of directors or secretaries | 13 July 2004 | |
363s - Annual Return | 13 July 2004 | |
288b - Notice of resignation of directors or secretaries | 10 June 2004 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
395 - Particulars of a mortgage or charge | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 25 April 2003 | |
NEWINC - New incorporation documents | 24 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 June 2014 | Outstanding |
N/A |
Debenture | 20 May 2003 | Outstanding |
N/A |