About

Registered Number: 03553699
Date of Incorporation: 27/04/1998 (25 years and 10 months ago)
Company Status: Liquidation
Registered Address: Bulman House, Regent Centre, Gosforth, Newcastle, NE3 3LS

 

Tube Supply International Ltd was established in 1998, it's status in the Companies House registry is set to "Liquidation". The company is registered for VAT in the UK. 11-20 people work at the organisation. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AM10 - N/A 30 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 December 2017
AM22 - N/A 08 December 2017
AM10 - N/A 02 August 2017
2.16B - N/A 08 March 2017
2.23B - N/A 22 February 2017
2.17B - N/A 21 February 2017
AD01 - Change of registered office address 30 December 2016
2.12B - N/A 23 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 22 May 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AA - Annual Accounts 01 February 2012
MG01 - Particulars of a mortgage or charge 25 June 2011
AR01 - Annual Return 02 May 2011
AAMD - Amended Accounts 08 April 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 26 June 2007
287 - Change in situation or address of Registered Office 19 April 2007
395 - Particulars of a mortgage or charge 06 February 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 14 February 2000
225 - Change of Accounting Reference Date 19 October 1999
363s - Annual Return 15 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1998
123 - Notice of increase in nominal capital 26 August 1998
225 - Change of Accounting Reference Date 08 June 1998
287 - Change in situation or address of Registered Office 18 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
287 - Change in situation or address of Registered Office 06 May 1998
NEWINC - New incorporation documents 27 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 February 2012 Outstanding

N/A

Fixed & floating charge 20 June 2011 Outstanding

N/A

Debenture 30 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.