- Company Overview for INDEX TIMBER & BUILDING SUPPLIES LIMITED (SC133069)
- Filing history for INDEX TIMBER & BUILDING SUPPLIES LIMITED (SC133069)
- People for INDEX TIMBER & BUILDING SUPPLIES LIMITED (SC133069)
- Charges for INDEX TIMBER & BUILDING SUPPLIES LIMITED (SC133069)
- Insolvency for INDEX TIMBER & BUILDING SUPPLIES LIMITED (SC133069)
- More for INDEX TIMBER & BUILDING SUPPLIES LIMITED (SC133069)
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) |
---|---|---|---|
31 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Oct 2014 | TM02 | Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014 | |
24 Sep 2014 | AP02 | Appointment of Tp Directors Ltd as a director on 19 September 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2014 | AP01 | Appointment of Mr John Peter Carter as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Geoffrey Cooper as a director | |
12 Nov 2013 | CH01 | Director's details changed for Anthony David Buffin on 12 November 2013 | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
07 May 2013 | AP01 | Appointment of Anthony Buffin as a director | |
15 Mar 2013 | TM01 | Termination of appointment of Paul Hampden Smith as a director | |
06 Mar 2013 | TM01 | Termination of appointment of Paul Hampden Smith as a director | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
24 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
16 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
18 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 Dec 2010 | AD01 | Registered office address changed from Suite S3 8 Strathkelvin Place Kirkintilloch Scotland G66 1XG Scotland on 23 December 2010 | |
21 Dec 2010 | AD01 | Registered office address changed from Southbank House 1 Strathkelvin Place Kirkintilloch Glasgow G66 1XH on 21 December 2010 | |
09 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
18 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
25 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
14 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
29 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 |