TRANSPORTATION INFRASTRUCTURE GROUP LIMITED
Company number 05413992
- Company Overview for TRANSPORTATION INFRASTRUCTURE GROUP LIMITED (05413992)
- Filing history for TRANSPORTATION INFRASTRUCTURE GROUP LIMITED (05413992)
- People for TRANSPORTATION INFRASTRUCTURE GROUP LIMITED (05413992)
- Charges for TRANSPORTATION INFRASTRUCTURE GROUP LIMITED (05413992)
- More for TRANSPORTATION INFRASTRUCTURE GROUP LIMITED (05413992)
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) |
---|---|---|---|
05 Jul 2018 | AP03 | Appointment of Mr David Michael Smith as a secretary on 21 June 2018 | |
21 Jun 2018 | TM02 | Termination of appointment of Sandra Smart as a secretary on 21 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Maria Margaret Melnyk as a director on 5 June 2018 | |
17 May 2018 | AP03 | Appointment of Mrs Sandra Smart as a secretary on 17 May 2018 | |
17 May 2018 | TM02 | Termination of appointment of David Michael Smith as a secretary on 17 May 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
05 Apr 2018 | AP03 | Appointment of Mr David Michael Smith as a secretary on 1 April 2018 | |
04 Apr 2018 | TM02 | Termination of appointment of Sandra Smart as a secretary on 1 April 2018 | |
16 Jan 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
13 Jul 2017 | AP01 | Appointment of Ms Maria Margaret Melnyk as a director on 22 June 2017 | |
28 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 20 June 2017
|
|
28 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
24 Jan 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
01 Apr 2016 | CH03 | Secretary's details changed for Miss Sandra Baxter on 7 November 2015 | |
01 Apr 2016 | CH01 | Director's details changed for Mr Gerard Malachy Mcguinness on 1 May 2015 | |
19 Dec 2015 | AA | Group of companies' accounts made up to 30 April 2015 | |
30 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
22 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
21 Jan 2015 | AA | Group of companies' accounts made up to 30 April 2014 | |
04 Sep 2014 | AP03 | Appointment of Miss Sandra Baxter as a secretary on 4 September 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Robert James Baker as a secretary on 4 September 2014 |