Advanced company searchLink opens in new window

TUDOR BANQUETING LIMITED

Company number SC126480

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 Apr 1992 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 1992 DISS40 Compulsory strike-off action has been discontinued
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompulsory strike-off action has been discontinued
14 Apr 1992 363 Return made up to 27/07/91; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 27/07/91; full list of members
14 Apr 1992 AA Accounts made up to 31 July 1991
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 31 July 1991
14 Apr 1992 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Apr 1992 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Apr 1992 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
14 Apr 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Apr 1992 287 Registered office changed on 14/04/92 from: messrs waddell & macintosh 29 ayr street troon KA10 6EB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/04/92 from: messrs waddell & macintosh 29 ayr street troon KA10 6EB
14 Apr 1992 225(1) Accounting reference date shortened from 31/07 to 31/05
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/07 to 31/05
05 Mar 1992 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
05 Mar 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
05 Mar 1992 287 Registered office changed on 05/03/92 from: 142 queen street glasgow G1 3BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/03/92 from: 142 queen street glasgow G1 3BU
27 Jul 1990 NEWINC Incorporation