Advanced company searchLink opens in new window

TYREGENICS LIMITED

Company number 05145761

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 Oct 2006 288a New director appointed
13 Oct 2006 287 Registered office changed on 13/10/06 from: chertsey road windlesham surrey GU20 6HJ
13 Oct 2006 288b Secretary resigned
13 Oct 2006 225 Accounting reference date shortened from 30/06/07 to 31/03/07
13 Oct 2006 123 Nc inc already adjusted 02/10/06
13 Oct 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Oct 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2006 363s Return made up to 04/06/06; full list of members
26 Jun 2006 363(288) Secretary's particulars changed
09 Jun 2006 288b Secretary resigned
09 Jun 2006 287 Registered office changed on 09/06/06 from: britannia house 50 great charles street birmingham west midlands B3 2LT
09 Jun 2006 287 Registered office changed on 09/06/06 from: chertsey road windlesham surrey GU20 6HJ
06 Jun 2006 288a New secretary appointed
15 Mar 2006 AA Accounts made up to 30 June 2005
11 Oct 2005 288b Secretary resigned
11 Oct 2005 288a New secretary appointed
08 Aug 2005 288b Director resigned
30 Jun 2005 363s Return made up to 04/06/05; full list of members
02 Nov 2004 288b Director resigned
02 Nov 2004 288b Secretary resigned
02 Nov 2004 288a New director appointed
02 Nov 2004 288a New director appointed
02 Nov 2004 288a New secretary appointed