- Company Overview for TIMMINS & GEORGE LIMITED (05561014)
- Filing history for TIMMINS & GEORGE LIMITED (05561014)
- People for TIMMINS & GEORGE LIMITED (05561014)
- More for TIMMINS & GEORGE LIMITED (05561014)
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) |
---|---|---|---|
14 Nov 2014 | AA | Accounts for a dormant company made up to 30 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
30 Dec 2013 | AA | Accounts for a dormant company made up to 30 March 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
01 Nov 2012 | AA | Accounts for a dormant company made up to 30 March 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
30 Nov 2011 | AA | Accounts for a dormant company made up to 30 March 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
19 Aug 2011 | AD01 | Registered office address changed from First Floor 428 Green Lanes Palmers Green London N13 5XG United Kingdom on 19 August 2011 | |
14 Dec 2010 | AA | Accounts for a dormant company made up to 30 March 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
25 Nov 2010 | AD01 | Registered office address changed from First Floor 428 Green Lanes Palmers Green London N13 5XG on 25 November 2010 | |
24 Nov 2010 | AP01 | Appointment of Mr Sagar Majithia as a director | |
24 Nov 2010 | TM01 | Termination of appointment of Shree Majithia as a director | |
05 Aug 2010 | TM01 | Termination of appointment of Sagar Majithia as a director | |
05 Aug 2010 | AP01 | Appointment of Miss Shree Majithia as a director | |
13 Apr 2010 | TM02 | Termination of appointment of Sagar Majithia as a secretary | |
13 Apr 2010 | TM01 | Termination of appointment of Praful Majithia as a director | |
13 Apr 2010 | AP01 | Appointment of Mr Sagar Majithia as a director | |
13 Apr 2010 | AD01 | Registered office address changed from 138 Ducks Hill Road Northwood Middlesex HA6 2SR United Kingdom on 13 April 2010 | |
26 Mar 2010 | CERTNM |
Company name changed pangea group LIMITED\certificate issued on 26/03/10
|
|
26 Mar 2010 | CONNOT | Change of name notice | |
01 Mar 2010 | AA | Accounts for a dormant company made up to 30 March 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
02 Feb 2009 | AA | Accounts for a dormant company made up to 30 March 2008 |