Advanced company searchLink opens in new window

TIMEC 1484 LIMITED

Company number 09362562

Filter by category

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)
07 May 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 160,004
07 May 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Mar 2015 TM01 Termination of appointment of Andrew John Davison as a director on 3 March 2015
16 Mar 2015 AP01 Appointment of Gordon O'brien as a director on 3 March 2015
16 Mar 2015 AP01 Appointment of Michael O'brien as a director on 3 March 2015
16 Mar 2015 AP01 Appointment of Director Gordon John O'brien as a director on 3 March 2015
04 Mar 2015 AD01 Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to Cleadon House Cleadon Lane East Boldon Tyne and Wear NE36 0AJ on 4 March 2015
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 4
03 Mar 2015 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 3 March 2015
19 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)