- Company Overview for TITANIUM INDUSTRIES U.K LIMITED (05113123)
- Filing history for TITANIUM INDUSTRIES U.K LIMITED (05113123)
- People for TITANIUM INDUSTRIES U.K LIMITED (05113123)
- Charges for TITANIUM INDUSTRIES U.K LIMITED (05113123)
- More for TITANIUM INDUSTRIES U.K LIMITED (05113123)
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) |
---|---|---|---|
11 Jul 2011 | TM02 | Termination of appointment of Elaine Cowley as a secretary | |
19 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
01 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
01 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2011 | AD01 | Registered office address changed from Unit 5 Chelmsley Wood Ind Estate Waterloo Avenue Kingshurst Birmingham West Midlands B37 6QQ on 18 January 2011 | |
22 Nov 2010 | TM01 | Termination of appointment of Gary Dobb as a director | |
16 Nov 2010 | AP01 | Appointment of Mr Craig Keith Simpson as a director | |
17 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Jul 2010 | AP01 | Appointment of Mr Joseph Ferment as a director | |
15 Jul 2010 | AP01 | Appointment of Mr Brett Paddock as a director | |
14 Jul 2010 | AP03 | Appointment of Mrs Elaine Cowley as a secretary | |
14 Jul 2010 | TM02 | Termination of appointment of Joseph Ferment as a secretary | |
14 Jul 2010 | TM01 | Termination of appointment of James Paddock as a director | |
11 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for James Paddock on 27 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Gary Keith Dobb on 27 April 2010 | |
23 Mar 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
20 Nov 2009 | AD01 | Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 20 November 2009 | |
14 Aug 2009 | 288b | Appointment terminated director anthony lawrence | |
22 Jul 2009 | 288a | Director appointed gary keith dobb | |
29 May 2009 | 363a | Return made up to 27/04/09; full list of members | |
07 May 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
23 Jul 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
23 Jun 2008 | 363a | Return made up to 27/04/08; full list of members |