- Company Overview for TIMAC AGRO UK LIMITED (03449961)
- Filing history for TIMAC AGRO UK LIMITED (03449961)
- People for TIMAC AGRO UK LIMITED (03449961)
- Charges for TIMAC AGRO UK LIMITED (03449961)
- More for TIMAC AGRO UK LIMITED (03449961)
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) |
---|---|---|---|
24 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2011 | DS01 | Application to strike the company off the register | |
14 Jan 2011 | AR01 |
Annual return made up to 4 April 2010 with full list of shareholders
Statement of capital on 2011-01-14
|
|
14 Jan 2011 | TM01 | Termination of appointment of Hubert De Roquefeuil as a director | |
11 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2009 | CONNOT | Change of name notice | |
30 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2009 | CONNOT | Change of name notice | |
18 May 2009 | AA | Full accounts made up to 31 December 2008 | |
08 Apr 2009 | 363a | Return made up to 02/04/09; no change of members | |
18 Jun 2008 | AA | Full accounts made up to 31 December 2007 | |
11 Jan 2008 | 363s | Return made up to 13/10/07; no change of members | |
08 Jan 2008 | 288b | Director resigned | |
08 Jan 2008 | 288a | New director appointed | |
25 Sep 2007 | AA | Full accounts made up to 31 December 2006 | |
17 Jul 2007 | 287 | Registered office changed on 17/07/07 from: chadwick house warrington road birchwood park birchwood warrington WA3 6AE | |
22 Mar 2007 | 287 | Registered office changed on 22/03/07 from: clifton down house beaufort buildings clifton bristol BS8 4AN | |
22 Mar 2007 | 288a | New director appointed | |
08 Mar 2007 | CERTNM | Company name changed timac (U.K.) LIMITED\certificate issued on 08/03/07 | |
02 Jan 2007 | 363s | Return made up to 13/10/06; full list of members | |
27 Oct 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Jul 2006 | 288a | New director appointed |