- Company Overview for TTF AIR CONDITIONING LIMITED (01785248)
- Filing history for TTF AIR CONDITIONING LIMITED (01785248)
- People for TTF AIR CONDITIONING LIMITED (01785248)
- Charges for TTF AIR CONDITIONING LIMITED (01785248)
- Insolvency for TTF AIR CONDITIONING LIMITED (01785248)
- More for TTF AIR CONDITIONING LIMITED (01785248)
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) |
---|---|---|---|
06 Jan 2000 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
06 Jan 2000 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2000 | RESOLUTIONS |
Resolutions
|
|
28 Oct 1999 | AA | Full accounts made up to 31 December 1998 | |
01 Oct 1999 | CERTNM | Company name changed tyne tees forth - udec LIMITED\certificate issued on 04/10/99 | |
11 Aug 1999 | RESOLUTIONS |
Resolutions
|
|
11 Aug 1999 | 155(6)a | Declaration of assistance for shares acquisition | |
11 Aug 1999 | 287 | Registered office changed on 11/08/99 from: 86 melchett road kings norton busines birmingham west midlands B30 3HX | |
10 Aug 1999 | 88(2)R | Ad 27/07/99--------- £ si 850000@1=850000 £ ic 150000/1000000 | |
10 Aug 1999 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
10 Aug 1999 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
10 Aug 1999 | RESOLUTIONS |
Resolutions
|
|
10 Aug 1999 | 123 | £ nc 150000/1000000 27/07/99 | |
03 Aug 1999 | 288b | Secretary resigned | |
03 Aug 1999 | 288a | New secretary appointed | |
02 Aug 1999 | 288b | Director resigned | |
02 Aug 1999 | 288b | Director resigned | |
02 Aug 1999 | 288b | Director resigned | |
02 Aug 1999 | 288a | New director appointed | |
27 Jul 1999 | 287 | Registered office changed on 27/07/99 from: beales house 3 king edward court king edward street nottingham NG1 1EW | |
06 Jul 1999 | 363s | Return made up to 31/05/99; full list of members | |
11 Jan 1999 | 288a | New director appointed | |
23 Dec 1998 | 225 | Accounting reference date shortened from 31/05/99 to 31/12/98 | |
21 Dec 1998 | 288a | New director appointed | |
23 Nov 1998 | 288b | Director resigned |