THE TALBEX GROUP LIMITED

Company Documents

DateDescription
02/07/192 July 2019 STRUCK OFF AND DISSOLVED

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

15/02/1615 February 2016 STATEMENT OF FACT ON RE-REGISTRATION FROM PUBLIC TO PRIVATE LIMITED.

View Document

29/01/1629 January 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/01/1629 January 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

29/01/1629 January 2016 REREG PLC TO PRI; RES02 PASS DATE:29/01/2016

View Document

29/01/1629 January 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 DIRECTOR APPOINTED MR RICHARD NUGENT

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR. JOHN ANTHONY HOSKINSON

View Document

12/10/1512 October 2015 Registered office address changed from , C/O Martineau, No. 1 Colmore Square, Birmingham, West Midlands, B4 6AA to Suite 39 35 Buckingham Gate London SW1E 6PA on 2015-10-12

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BILLINGS

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O MARTINEAU NO. 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AA

View Document

11/09/1511 September 2015 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

30/05/1430 May 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 26/01/13 NO MEMBER LIST

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BRIAN HAYWOOD / 21/01/2013

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY BRIAN HAYWOOD / 21/01/2013

View Document

13/06/1213 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

12/04/1212 April 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

08/03/128 March 2012 CONSOLIDATION 29/09/11

View Document

08/03/128 March 2012 SUB-DIVISION 29/09/11

View Document

08/03/128 March 2012 29/09/11 STATEMENT OF CAPITAL GBP 1043321.4350

View Document

08/03/128 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KINNIN

View Document

08/09/118 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 CONSOLIDATION 13/05/11

View Document

02/06/112 June 2011 SUB DIVISON 13/05/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BRIAN HAYWOOD / 01/01/2011

View Document

04/05/114 May 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTONY BRIAN HAYWOOD / 01/01/2011

View Document

27/10/1027 October 2010 Registered office address changed from , C/O Sydney Mitchell, Aspley House 35 Waterloo Street, Birmingham, West Midlands, B2 5TJ on 2010-10-27

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM C/O SYDNEY MITCHELL ASPLEY HOUSE 35 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5TJ

View Document

24/06/1024 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/08/095 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE LANGAN

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH FRASER

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM, 33 BENNETTS HILL, BIRMINGHAM, B2 5SN

View Document

28/07/0828 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 26/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/0729 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 26/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 33 BENNETTS HILL, BIRMINGHAM, WEST MIDLANDS B2 5SN

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: SOMERSET HOUSE, 5TH FLOOR 37 TEMPLE STREET, BIRMINGHAM, B2 5DP

View Document

09/11/069 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 26/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/054 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 26/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

07/10/037 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 26/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

20/08/0220 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 33-43 PRICE STREET, BURSLEM, STOKE ON TRENT, STAFFORDSHIRE ST6 4JJ

View Document

20/02/0220 February 2002 RETURN MADE UP TO 26/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: IMPERIAL HOUSE, 31 TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DB

View Document

14/08/0114 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 26/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/004 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: IMPERIAL HOUSE 31 TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DB

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: 31 TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS, B2 5DB

View Document

04/02/004 February 2000 RETURN MADE UP TO 26/01/00; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 RETURN MADE UP TO 26/01/99; BULK LIST AVAILABLE SEPARATELY

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NC DEC ALREADY ADJUSTED 25/07/97

View Document

19/08/9819 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9819 August 1998 £ NC 230000/1470000 25/07/98

View Document

03/08/983 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 26/01/98; BULK LIST AVAILABLE SEPARATELY

View Document

15/01/9815 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: 3 BEDFORD ROW, LONDON, WC1R 4BU

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

10/11/9710 November 1997 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

10/11/9710 November 1997 REDUCE CAPITAL AND SHARE PREMIUM £ IC 8134862/ 162697

View Document

18/08/9718 August 1997 RETURN MADE UP TO 26/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/9713 August 1997 RE SHARE PREM ACCOUNT 25/07/97

View Document

13/08/9713 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/97

View Document

13/08/9713 August 1997 ALTER MEM AND ARTS 25/07/97

View Document

13/08/9713 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/07/97

View Document

11/07/9711 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: 9 BOND COURT, LEEDS, LS1 2SN

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/06/9615 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9615 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/04/9624 April 1996 29/12/95 ABSTRACTS AND PAYMENTS

View Document

04/04/964 April 1996 RETURN MADE UP TO 26/01/96; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/11/9522 November 1995 RECEIVER CEASING TO ACT

View Document

22/11/9522 November 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/10/959 October 1995 CERTIFICATE OF SPECIFIC PENALTY

View Document

09/10/959 October 1995 CERTIFICATE OF SPECIFIC PENALTY

View Document

28/09/9528 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

07/08/957 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

24/03/9524 March 1995 14/01/95 ABSTRACTS AND PAYMENTS

View Document

25/11/9425 November 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/07/9422 July 1994 JOINT SUPERVISORS REPORT

View Document

24/03/9424 March 1994 14/01/94 ABSTRACTS AND PAYMENTS

View Document

15/12/9315 December 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/04/934 April 1993 SECRETARY RESIGNED

View Document

17/03/9317 March 1993 14/01/93 ABSTRACTS AND PAYMENTS

View Document

17/12/9217 December 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/05/9215 May 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

20/02/9220 February 1992 14/01/92 ABSTRACTS AND PAYMENTS

View Document

24/12/9124 December 1991 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/07/9123 July 1991 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

21/12/9021 December 1990 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/08/9020 August 1990 DIRECTOR RESIGNED

View Document

22/06/9022 June 1990 DIRECTOR RESIGNED

View Document

02/03/902 March 1990 ADMINISTRATIVE RECEIVER'S REPORT

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 CONSTITUTION OF CREDITORS' COMMITTEE

View Document

18/12/8918 December 1989 REGISTERED OFFICE CHANGED ON 18/12/89 FROM: WALKENDEN HOUSE, 10 MELTON STREET, LONDON, NW1 2EB

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED

View Document

22/09/8922 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/897 August 1989 DIRECTOR RESIGNED

View Document

12/07/8912 July 1989 REGISTERED OFFICE CHANGED ON 12/07/89 FROM: 22 CONDUIT PLACE, LONDON W2 1HS

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 26/01/89; BULK LIST AVAILABLE SEPARATELY

View Document

21/02/8921 February 1989 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

19/02/8919 February 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/893 February 1989 ALTER MEM AND ARTS 12/01/89

View Document

28/10/8828 October 1988 SHARES AGREEMENT OTC

View Document

24/10/8824 October 1988 NC INC ALREADY ADJUSTED

View Document

24/10/8824 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/10/88

View Document

24/10/8824 October 1988 WD 11/10/88 AD 04/10/88--------- £ SI [email protected]=996750

View Document

06/10/886 October 1988 DIRECTOR RESIGNED

View Document

23/09/8823 September 1988 LISTING OF PARTICULARS

View Document

08/09/888 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/888 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/8812 July 1988 DEBENTURE 210688

View Document

07/07/887 July 1988 WD 25/05/88 AD 15/04/88--------- PREMIUM £ SI [email protected]=485549

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 RETURN MADE UP TO 09/03/88; BULK LIST AVAILABLE SEPARATELY

View Document

06/04/886 April 1988 NC INC ALREADY ADJUSTED

View Document

06/04/886 April 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/02/88

View Document

18/03/8818 March 1988 WD 15/02/88 AD 06/10/87--------- PREMIUM £ SI [email protected]=1539865

View Document

10/03/8810 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

10/12/8710 December 1987 RETURN OF ALLOTMENTS

View Document

28/10/8728 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8728 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8728 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8728 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 RETURN MADE UP TO 19/03/87; BULK LIST AVAILABLE SEPARATELY

View Document

22/04/8722 April 1987 DIRECTOR RESIGNED

View Document

23/03/8723 March 1987 NEW DIRECTOR APPOINTED

View Document

19/03/8719 March 1987 NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/86

View Document

14/01/8714 January 1987 NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8620 August 1986 RETURN OF ALLOTMENTS

View Document

15/05/8615 May 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

27/10/8127 October 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/08/467 August 1946 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/08/46

View Document

30/01/3330 January 1933 CERTIFICATE OF INCORPORATION

View Document

30/01/3330 January 1933 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information