- Company Overview for TI MAGAZINES (UK) LIMITED (03483202)
- Filing history for TI MAGAZINES (UK) LIMITED (03483202)
- People for TI MAGAZINES (UK) LIMITED (03483202)
- Charges for TI MAGAZINES (UK) LIMITED (03483202)
- More for TI MAGAZINES (UK) LIMITED (03483202)
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
|
|
03 Mar 1998 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |