Advanced company searchLink opens in new window

TTF AIR CONDITIONING LIMITED

Company number 01785248

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ELRES ‐ Elective resolution
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
  • ELRES ‐ Elective resolution
06 Jan 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
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
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
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
  • WRES12 ‐ Written resolution of varying share rights or name
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
  • WRES10 ‐ Written resolution of allotment of securities
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
  • WRES04 ‐ Written resolution of increasing authorised share capital
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