- Company Overview for THE TALBEX GROUP LIMITED (00272605)
- Filing history for THE TALBEX GROUP LIMITED (00272605)
- People for THE TALBEX GROUP LIMITED (00272605)
- Charges for THE TALBEX GROUP LIMITED (00272605)
- Insolvency for THE TALBEX GROUP LIMITED (00272605)
- More for THE TALBEX GROUP LIMITED (00272605)
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) |
---|---|---|---|
07 Mar 2013 | AR01 | Annual return made up to 26 January 2013 no member list | |
07 Mar 2013 | CH01 | Director's details changed for Mr Antony Brian Haywood on 21 January 2013 | |
06 Mar 2013 | CH03 | Secretary's details changed for Mr Antony Brian Haywood on 21 January 2013 | |
13 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
12 Apr 2012 | AD04 | Register(s) moved to registered office address | |
08 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 29 September 2011
|
|
08 Mar 2012 | SH02 | Consolidation of shares on 29 September 2011 | |
08 Mar 2012 | SH02 | Sub-division of shares on 29 September 2011 | |
08 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2011 | TM01 | Termination of appointment of William Kinnin as a director | |
08 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
15 Jun 2011 | SH08 | Change of share class name or designation | |
15 Jun 2011 | SH10 | Particulars of variation of rights attached to shares | |
02 Jun 2011 | SH02 | Consolidation of shares on 13 May 2011 | |
02 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
04 May 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Mr Antony Brian Haywood on 1 January 2011 | |
03 May 2011 | CH03 | Secretary's details changed for Antony Brian Haywood on 1 January 2011 | |
27 Oct 2010 | AD01 | Registered office address changed from , C/O Sydney Mitchell, Aspley House 35 Waterloo Street, Birmingham, West Midlands, B2 5TJ on 27 October 2010 | |
24 Jun 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
26 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
26 Nov 2009 | AD02 | Register inspection address has been changed | |
05 Aug 2009 | AA | Group of companies' accounts made up to 31 December 2008 |