- Company Overview for TIMEC 1526 LIMITED (09861359)
- Filing history for TIMEC 1526 LIMITED (09861359)
- People for TIMEC 1526 LIMITED (09861359)
- Registers for TIMEC 1526 LIMITED (09861359)
- More for TIMEC 1526 LIMITED (09861359)
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) |
---|---|---|---|
29 Feb 2016 | AA01 | Current accounting period shortened from 31 December 2016 to 31 March 2016 | |
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
18 Jan 2016 | SH02 | Sub-division of shares on 30 November 2015 | |
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | AP01 | Appointment of David William Nicholson as a director on 30 November 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 6 January 2016 | |
05 Jan 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Andrew John Davison as a director on 30 November 2015 | |
05 Jan 2016 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 30 November 2015 | |
05 Jan 2016 | AP03 | Appointment of Jasvinder Singh Gill as a secretary on 30 November 2015 | |
05 Jan 2016 | AP01 | Appointment of Mr Ian Watson as a director on 30 November 2015 | |
06 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-06
|