Advanced company searchLink opens in new window

TI AUTOMOTIVE CZECH HOLDINGS (UK) LIMITED

Company number 06241709

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)
17 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
30 Sep 2009 AA Full accounts made up to 31 December 2008
04 Jun 2009 363a Return made up to 09/05/09; no change of members
03 Mar 2009 AA Full accounts made up to 31 December 2007
06 Jun 2008 363s Return made up to 09/05/08; full list of members
06 Dec 2007 288b Director resigned
26 Sep 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
26 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2007 155(6)a Declaration of assistance for shares acquisition
26 Sep 2007 155(6)b Declaration of assistance for shares acquisition
25 Sep 2007 MEM/ARTS Memorandum and Articles of Association
25 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 21/05/07
25 Sep 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
25 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2007 88(2)R Ad 05/09/07--------- £ si 2591@1=2591 £ ic 7651234/7653825
17 Jul 2007 395 Particulars of mortgage/charge
03 Jul 2007 SA Statement of affairs
03 Jul 2007 88(2)R Ad 28/06/07--------- £ si 7651232@1=7651232 £ ic 2/7651234
22 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2007 287 Registered office changed on 22/06/07 from: 4560 kingsgate cascade way oxford business park south oxford oxfordshire OX4 2SU
11 Jun 2007 88(2)R Ad 29/05/07--------- £ si 1@1=1 £ ic 1/2
06 Jun 2007 MEM/ARTS Memorandum and Articles of Association
06 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2007 225 Accounting reference date shortened from 31/05/08 to 31/12/07
09 May 2007 NEWINC Incorporation