- Company Overview for TITAN UK LIMITED (04479993)
- Filing history for TITAN UK LIMITED (04479993)
- People for TITAN UK LIMITED (04479993)
- Charges for TITAN UK LIMITED (04479993)
- More for TITAN UK LIMITED (04479993)
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) |
---|---|---|---|
28 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Percy Rakkar on 8 July 2010 | |
26 Jul 2010 | AD01 | Registered office address changed from 1 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE Uk on 26 July 2010 | |
01 Jun 2010 | TM01 | Termination of appointment of Stuart Kilpatrick as a director | |
01 Jun 2010 | AP01 | Appointment of Mr Spencer James Wreford as a director | |
24 May 2010 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Jul 2009 | 363a | Return made up to 08/07/09; full list of members | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from the saturn centre 101 lockhurst lane coventry CV6 5SF | |
15 May 2009 | AA | Full accounts made up to 31 December 2008 | |
01 Feb 2009 | 288a | Director appointed stuart charles kilpatrick | |
17 Dec 2008 | 288a | Director appointed philip charles toussaint | |
17 Dec 2008 | 288a | Director appointed darren green | |
09 Dec 2008 | 288b | Appointment Terminated Director marcus clements | |
30 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
18 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2008 | 363a | Return made up to 08/07/08; full list of members | |
05 Aug 2008 | 288c | Director's Change of Particulars / marcus clements / 04/08/2008 / HouseName/Number was: , now: 3; Street was: 78 bridgeman road, now: burlywood close; Post Town was: radford, now: allesley; Post Code was: CV6 1NR, now: CV5 9PJ | |
25 Mar 2008 | AUD | Auditor's resignation | |
21 Dec 2007 | MA | Memorandum and Articles of Association | |
17 Dec 2007 | CERTNM | Company name changed fasttrack management services (m idlands) LIMITED\certificate issued on 17/12/07 | |
15 Oct 2007 | 288b | Secretary resigned | |
15 Oct 2007 | 288a | New secretary appointed | |
15 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
09 Aug 2007 | 363a | Return made up to 08/07/07; full list of members |