Advanced company searchLink opens in new window

TIMALEX LIMITED

Company number 04318538

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)
04 May 2010 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2010 L64.07 Completion of winding up
26 Apr 2006 COCOMP Order of court to wind up
24 Feb 2005 288b Secretary resigned
11 Jan 2005 288b Secretary resigned
07 Jan 2005 395 Particulars of mortgage/charge
29 Sep 2004 395 Particulars of mortgage/charge
16 Sep 2004 288a New secretary appointed
20 Jul 2004 288b Secretary resigned
16 Mar 2004 288a New secretary appointed
23 Jan 2004 287 Registered office changed on 23/01/04 from: 7 saint petersgate stockport cheshire SK1 1EB
12 Jan 2004 225 Accounting reference date extended from 30/11/04 to 31/12/04
05 Dec 2003 363s Return made up to 07/11/03; full list of members
21 Sep 2003 AA Total exemption small company accounts made up to 30 November 2002
02 Dec 2002 363s Return made up to 07/11/02; full list of members
15 Oct 2002 395 Particulars of mortgage/charge
30 Jul 2002 395 Particulars of mortgage/charge
06 Jun 2002 395 Particulars of mortgage/charge
14 Mar 2002 88(2)R Ad 28/02/02--------- £ si 39900@1=39900 £ ic 100/40000
14 Mar 2002 123 Nc inc already adjusted 05/03/02
14 Mar 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Nov 2001 288a New secretary appointed
16 Nov 2001 288a New director appointed
16 Nov 2001 287 Registered office changed on 16/11/01 from: 189 reddish road stockport cheshire SK5 7HR
16 Nov 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions