Advanced company searchLink opens in new window

TYMAN PLC

Company number 02806007

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)
25 May 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 May 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 May 2001 88(2)R Ad 27/03/01--------- £ si 208333@.05=10416 £ ic 799345/809761
01 May 2001 363s Return made up to 01/04/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
07 Sep 2000 287 Registered office changed on 07/09/00 from: irg PLC balfour house 390-398 high road ilford essex IG1 1NQ
13 Jul 2000 AA Full group accounts made up to 31 December 1999
15 May 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 May 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
08 May 2000 363s Return made up to 01/04/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Director resigned
23 Mar 2000 88(3) Particulars of contract relating to shares
23 Mar 2000 88(2)R Ad 24/12/99-19/01/00 £ si 80595297@.005=402976 £ ic 396369/799345
20 Dec 1999 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
20 Dec 1999 123 £ nc 500000/1050000 16/12/99
16 Dec 1999 288a New director appointed
05 Dec 1999 PROSP Listing of particulars
19 Oct 1999 88(2)R Ad 09/09/99--------- £ si 2500000@.005=12500 £ ic 383869/396369
18 Oct 1999 288b Director resigned
13 Aug 1999 88(2)R Ad 04/08/99--------- £ si 1250000@.005=6250 £ ic 377619/383869
10 Aug 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 Jun 1999 288b Director resigned
18 Jun 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jun 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jun 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
04 Jun 1999 CERTNM Company name changed environmental property services PLC\certificate issued on 04/06/99
19 May 1999 AA Full group accounts made up to 31 December 1998