Advanced company searchLink opens in new window

TI MAGAZINES (UK) LIMITED

Company number 03483202

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)
28 Apr 1998 288b Director resigned
28 Apr 1998 288b Secretary resigned
28 Apr 1998 288a New secretary appointed
28 Apr 1998 123 Nc inc already adjusted 27/02/98
03 Mar 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
03 Mar 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 Feb 1998 288a New director appointed
13 Feb 1998 288a New director appointed
13 Feb 1998 287 Registered office changed on 13/02/98 from: pinners hall 105-108 old broad street london EC2N 1EH
12 Feb 1998 MEM/ARTS Memorandum and Articles of Association
11 Feb 1998 288a New secretary appointed
06 Feb 1998 395 Particulars of mortgage/charge
05 Feb 1998 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
03 Feb 1998 CERTNM Company name changed excesstop LIMITED\certificate issued on 03/02/98
28 Jan 1998 288b Director resigned
28 Jan 1998 288b Secretary resigned
19 Jan 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
08 Jan 1998 288b Secretary resigned
08 Jan 1998 288b Director resigned
08 Jan 1998 287 Registered office changed on 08/01/98 from: 1 mitchell lane bristol BS1 6BU
08 Jan 1998 288a New director appointed
08 Jan 1998 288a New director appointed
08 Jan 1998 288a New secretary appointed;new director appointed
18 Dec 1997 NEWINC Incorporation