- Company Overview for TI INDUSTRIAL GROUP LIMITED (06948336)
- Filing history for TI INDUSTRIAL GROUP LIMITED (06948336)
- People for TI INDUSTRIAL GROUP LIMITED (06948336)
- Charges for TI INDUSTRIAL GROUP LIMITED (06948336)
- More for TI INDUSTRIAL GROUP LIMITED (06948336)
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 Jun 2015 | AD01 | Registered office address changed from Unit 6, Lodge Bank Crown Lane Horwich Bolton Lancashire BL6 5HY to 6 Lodge Bank, Crown Lane Horwich Bolton BL6 5HY on 11 June 2015 | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | SH08 | Change of share class name or designation | |
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 March 2015
|
|
21 Aug 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
17 Sep 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Mr Nigel Thomas Taziker on 26 April 2013 | |
02 May 2013 | CH01 | Director's details changed for Mr Graham Philippe Birtwistle Moor on 26 April 2013 | |
02 May 2013 | CH03 | Secretary's details changed for Mrs Joan Taziker on 26 April 2013 | |
02 May 2013 | CH01 | Director's details changed for Mr Thomas Taziker on 26 April 2013 | |
08 Nov 2012 | SH06 |
Cancellation of shares. Statement of capital on 8 November 2012
|
|
08 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2012 | SH03 | Purchase of own shares. | |
22 Oct 2012 | AP03 | Appointment of Mrs Joan Taziker as a secretary | |
22 Oct 2012 | TM01 | Termination of appointment of Christine Bransom as a director | |
22 Oct 2012 | TM02 | Termination of appointment of Christine Bransom as a secretary | |
18 Jul 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
22 Aug 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
06 Jun 2011 | CH01 | Director's details changed for Mr Nigel Thomas Taziker on 22 May 2011 | |
18 Aug 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
11 Aug 2010 | 88(3) | Particulars of contract relating to shares |