CERTNM |
Company name changed txm plant LIMITEDcertificate issued on 25/01/24
filed on: 25th, January 2024
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 25th, January 2024
|
change of name |
Free Download
(2 pages)
|
AD01 |
New registered office address Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Change occurred on January 16, 2024. Company's previous address: Park Lane Industrial Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0BZ United Kingdom.
filed on: 16th, January 2024
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2023
filed on: 8th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 29, 2022
filed on: 9th, May 2023
|
accounts |
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 4th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On March 23, 2023 new director was appointed.
filed on: 4th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 29, 2021
filed on: 7th, March 2022
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts data made up to April 29, 2020
filed on: 4th, July 2021
|
accounts |
Free Download
(36 pages)
|
AP01 |
On June 11, 2020 new director was appointed.
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 11, 2020 new director was appointed.
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, June 2020
|
incorporation |
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, June 2020
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 10th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 29, 2019
filed on: 8th, June 2020
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts data made up to April 29, 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(33 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to April 29, 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On August 23, 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 20, 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 23, 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Park Lane Industrial Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0BZ. Change occurred on August 28, 2018. Company's previous address: Park Lane Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0EL United Kingdom.
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On August 21, 2018 director's details were changed
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 21, 2018 director's details were changed
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Park Lane Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0EL. Change occurred on August 22, 2018. Company's previous address: The Grange Harnett Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5NE.
filed on: 22nd, August 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 20, 2018
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 20, 2018 new director was appointed.
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(32 pages)
|
CH01 |
On November 15, 2017 director's details were changed
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to October 31, 2016 (was April 30, 2017).
filed on: 27th, July 2017
|
accounts |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 15th, December 2016
|
auditors |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, June 2016
|
resolution |
Free Download
(24 pages)
|
TM02 |
Termination of appointment as a secretary on May 11, 2016
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 11, 2016
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 11, 2016 new director was appointed.
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 11, 2016 new director was appointed.
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 11, 2016
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 11, 2016
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 11, 2016
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
SH19 |
Capital declared on May 23, 2016: 5000001.00 GBP
filed on: 23rd, May 2016
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, May 2016
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 11/05/16
filed on: 23rd, May 2016
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 23rd, May 2016
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2015
filed on: 10th, May 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 16th, November 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 16, 2015: 10000001.00 GBP
|
capital |
|
AA |
Full accounts data made up to October 31, 2014
filed on: 24th, July 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 14th, November 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 14, 2014: 10000001.00 GBP
|
capital |
|
AA |
Full accounts data made up to October 31, 2013
filed on: 8th, August 2014
|
accounts |
Free Download
(22 pages)
|
AP01 |
On May 6, 2014 new director was appointed.
filed on: 6th, May 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 8, 2013 to October 31, 2013
filed on: 2nd, April 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 2, 2014. Old Address: Walnut House Blackhill Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5TS
filed on: 2nd, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
On February 4, 2014 new director was appointed.
filed on: 4th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to November 8, 2012
filed on: 2nd, January 2014
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2013
filed on: 9th, December 2013
|
annual return |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, November 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 14th, November 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 14, 2013
filed on: 14th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2012
filed on: 11th, December 2012
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 8, 2012: 10000001.00 GBP
filed on: 20th, November 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
On November 9, 2012 new director was appointed.
filed on: 9th, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2012
filed on: 9th, November 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 9, 2012
filed on: 9th, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On November 9, 2012 new director was appointed.
filed on: 9th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 9, 2012 new director was appointed.
filed on: 9th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 9, 2012 new director was appointed.
filed on: 9th, November 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed network rail (nds-plant) LIMITEDcertificate issued on 09/11/12
filed on: 9th, November 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on November 8, 2012 to change company name
|
change of name |
|
AP03 |
Appointment (date: November 9, 2012) of a secretary
filed on: 9th, November 2012
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 9th, November 2012
|
change of name |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 9, 2012. Old Address: Kings Place 90 York Way London N1 9AG United Kingdom
filed on: 9th, November 2012
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to November 8, 2012
filed on: 9th, November 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 23, 2012
filed on: 23rd, July 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 24th, January 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2011
|
incorporation |
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|