- Company Overview for TIMBMET LIMITED (03009353)
- Filing history for TIMBMET LIMITED (03009353)
- People for TIMBMET LIMITED (03009353)
- Charges for TIMBMET LIMITED (03009353)
- More for TIMBMET LIMITED (03009353)
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) |
---|---|---|---|
01 Nov 1997 | 395 | Particulars of mortgage/charge | |
13 May 1997 | 288a | New director appointed | |
13 May 1997 | 288a | New director appointed | |
13 May 1997 | 288a | New director appointed | |
22 Apr 1997 | 395 | Particulars of mortgage/charge | |
21 Feb 1997 | 363a | Return made up to 13/01/97; full list of members | |
13 Dec 1996 | 363a | Return made up to 13/01/96; full list of members | |
09 Dec 1996 | 288c | Director's particulars changed | |
13 Nov 1996 | AA | Full accounts made up to 31 March 1996 | |
17 Jan 1996 | 88(2)R | Ad 14/12/95--------- £ si 99998@1=99998 £ ic 2/100000 | |
17 Jan 1996 | 123 | Nc inc already adjusted 14/12/95 | |
17 Jan 1996 | RESOLUTIONS |
Resolutions
|
|
17 Jan 1996 | RESOLUTIONS |
Resolutions
|
|
31 Aug 1995 | 224 | Accounting reference date notified as 31/03 | |
24 May 1995 | 288 | Director's particulars changed | |
27 Apr 1995 | 287 | Registered office changed on 27/04/95 from: buxton court 3 west way oxford OX2 0SZ | |
27 Apr 1995 | 288 | New director appointed | |
27 Apr 1995 | 288 | New director appointed | |
27 Apr 1995 | 288 | New secretary appointed | |
27 Apr 1995 | 288 | New director appointed | |
27 Apr 1995 | 288 | New director appointed | |
27 Apr 1995 | 288 | New director appointed | |
27 Apr 1995 | 288 | Director resigned | |
27 Apr 1995 | 288 | Secretary resigned | |
07 Apr 1995 | 395 | Particulars of mortgage/charge |