Advanced company searchLink opens in new window

TI INDUSTRIAL GROUP LIMITED

Company number 06948336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-designate shares 02/03/2015
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
  • GBP 100.00
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
  • GBP 90
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
  • GBP 90
08 Nov 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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