Advanced company searchLink opens in new window

TIMBMET LIMITED

Company number 03009353

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)
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
  • ORES10 ‐ Ordinary resolution of allotment of securities
17 Jan 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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
07 Apr 1995 395 Particulars of mortgage/charge