- Company Overview for TXM INFRASTRUCTURE LIMITED (05961191)
- Filing history for TXM INFRASTRUCTURE LIMITED (05961191)
- People for TXM INFRASTRUCTURE LIMITED (05961191)
- Charges for TXM INFRASTRUCTURE LIMITED (05961191)
- More for TXM INFRASTRUCTURE LIMITED (05961191)
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) |
---|---|---|---|
24 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Feb 2016 | MR01 | Registration of charge 059611910004, created on 12 February 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Arthur Patrick O'donnell as a director on 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
04 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 14 November 2014
|
|
04 Dec 2015 | SH03 | Purchase of own shares. | |
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | SH02 | Sub-division of shares on 20 January 2015 | |
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
03 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 16 January 2015
|
|
03 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 28 March 2014
|
|
03 Dec 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 Dec 2015 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
02 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2014 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2015 | SH03 | Purchase of own shares. | |
11 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 16 January 2015
|
|
11 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 16 January 2015
|
|
24 Dec 2014 | TM02 | Termination of appointment of Alan Robert John Leach as a secretary on 9 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Gary Lincoln as a director on 4 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Arthur Patrick O'donnell as a director on 4 December 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|