Advanced company searchLink opens in new window

DOWTY-TI LIMITED

Company number 00512541

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)
13 Nov 1991 363b Return made up to 29/10/91; no change of members
25 Jun 1991 287 Registered office changed on 25/06/91 from: unit 7 foxcombe court, abingdon business park, abingdon, oxon OX14 1DZ
03 Dec 1990 287 Registered office changed on 03/12/90 from: po box 767 hay hell, redfern road, tyseley, birmingham B1 12B
30 Nov 1990 288 Secretary resigned;new secretary appointed
13 Nov 1990 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
02 Nov 1990 AA Full accounts made up to 31 December 1989
02 Nov 1990 363 Return made up to 29/10/90; full list of members
19 Sep 1989 AA Full accounts made up to 31 December 1988
19 Sep 1989 363 Return made up to 14/09/89; full list of members
04 Apr 1989 288 Secretary resigned;new secretary appointed
28 Jul 1988 363 Return made up to 14/06/88; full list of members
15 Jul 1988 AA Full accounts made up to 31 December 1987
05 May 1988 287 Registered office changed on 05/05/88 from: number three,, broadway,, broad street,, birmingham,, B15 1BQ
12 Apr 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
09 Dec 1987 363 Return made up to 12/11/87; full list of members
13 Nov 1987 AA Full accounts made up to 31 December 1986
06 Nov 1987 287 Registered office changed on 06/11/87 from: c/o d a divisional services LTD, york house (10TH floor ), empire way, wembley middlesex, HA9 0PA
06 Nov 1987 288 Director resigned;new director appointed
06 Nov 1987 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
27 Jul 1987 288 Secretary resigned;new secretary appointed
22 Jul 1987 287 Registered office changed on 22/07/87 from: c/o ti domestic appliances LTD, radiation house, north circular road, london NW10 O5P
12 Feb 1987 287 Registered office changed on 12/02/87 from: grindley lane,, blythe bridge,, stoke on trent,, staffs
10 Feb 1987 288 Secretary resigned;new secretary appointed;director resigned
07 Feb 1987 288 Director resigned;new director appointed
26 Jan 1987 CERTNM Company name changed ti russell hobbs LIMITED\certificate issued on 26/01/87