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)
01 Aug 2013 AP01 Appointment of Mr Saen Daniel O'sullivan as a director
01 Aug 2013 MR01 Registration of charge 030093530032
31 Jul 2013 AP01 Appointment of Mr Nigel Martyn Cox as a director
31 Jul 2013 AP01 Appointment of Mr Clive Roger Thewlis as a director
30 Jul 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 29
30 Jul 2013 MR05 Part of the property or undertaking has been released from charge 28
30 Jul 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 30
30 Jul 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 31
14 May 2013 AP03 Appointment of Mr Clive Roger Thewlis as a secretary
14 May 2013 TM01 Termination of appointment of John Dobson as a director
14 May 2013 TM02 Termination of appointment of John Dobson as a secretary
12 Apr 2013 TM01 Termination of appointment of Rose Kemp as a director
02 Apr 2013 TM01 Termination of appointment of Jeremy Bristoe as a director
08 Mar 2013 MG01 Duplicate mortgage certificatecharge no:29
06 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/02/2013
05 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 30
05 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 29
05 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 31
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14