Advanced company searchLink opens in new window

TIMAC AGRO UK LIMITED

Company number 03449961

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)
16 Oct 2000 363s Return made up to 14/10/00; full list of members
16 Oct 2000 363(288) Director's particulars changed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed;director resigned
02 Oct 2000 AA Full accounts made up to 31 December 1999
05 Sep 2000 287 Registered office changed on 05/09/00 from: breton house 1 london road chippenham wiltshire SN15 3AH
23 Dec 1999 288a New director appointed
12 Nov 1999 363s Return made up to 14/10/99; full list of members
02 Nov 1999 AA Full accounts made up to 31 December 1998
03 Feb 1999 363s Return made up to 14/10/98; full list of members
17 Jul 1998 395 Particulars of mortgage/charge
12 Mar 1998 288a New director appointed
12 Mar 1998 288a New director appointed
28 Jan 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
28 Jan 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 Jan 1998 CERTNM Company name changed quayshelfco 631 LIMITED\certificate issued on 28/01/98
26 Jan 1998 88(2)R Ad 21/01/98--------- £ si 999@1=999 £ ic 1/1000
26 Jan 1998 225 Accounting reference date extended from 31/10/98 to 31/12/98
26 Jan 1998 287 Registered office changed on 26/01/98 from: narrow quay house narrow quay bristol BS1 4AH
26 Jan 1998 288a New secretary appointed
26 Jan 1998 288b Director resigned
26 Jan 1998 288b Secretary resigned
25 Jan 1998 123 £ nc 100/1000 21/01/98
14 Oct 1997 NEWINC Incorporation