- Company Overview for TROC SALES LIMITED (SC064434)
- Filing history for TROC SALES LIMITED (SC064434)
- People for TROC SALES LIMITED (SC064434)
- Charges for TROC SALES LIMITED (SC064434)
- Insolvency for TROC SALES LIMITED (SC064434)
- More for TROC SALES LIMITED (SC064434)
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) |
---|---|---|---|
16 Nov 2016 | GAZ2 |
Final Gazette dissolved following liquidation
|
|
16 Aug 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
16 Aug 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
21 May 2010 | AD01 | Registered office address changed from C/O Paterson Boyd & Co 18 North Street Glenrothes Fife KY7 5NA on 21 May 2010 | |
12 May 2010 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Oct 2009 | AR01 |
Annual return made up to 19 October 2009 with full list of shareholders
Statement of capital on 2009-10-21
|
|
21 Oct 2009 | CH01 | Director's details changed for Remo Gustavo Maciocia on 21 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Albert Maciocia on 21 October 2009 | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Nov 2008 | 363a | Return made up to 19/10/08; full list of members | |
28 Jul 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
23 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
23 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 | |
23 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 | |
23 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
15 Nov 2007 | 363s | Return made up to 19/10/07; full list of members | |
30 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2007 | 88(2)R | Ad 30/11/06--------- £ si 88500@1=88500 £ ic 982000/1070500 | |
24 Mar 2007 | 410(Scot) | Partic of mort/charge * | |
23 Mar 2007 | AA | Accounts for a small company made up to 31 March 2006 | |
15 Mar 2007 | 466(Scot) | Alterations to a floating charge | |
07 Mar 2007 | 419b(Scot) | Dec mort/charge release * | |
08 Feb 2007 | 288b | Director resigned |