- Company Overview for TIGER (NOMINEES) LIMITED (SC143948)
- Filing history for TIGER (NOMINEES) LIMITED (SC143948)
- People for TIGER (NOMINEES) LIMITED (SC143948)
- Charges for TIGER (NOMINEES) LIMITED (SC143948)
- More for TIGER (NOMINEES) LIMITED (SC143948)
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) |
---|---|---|---|
01 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
01 Feb 2008 | AA | Full accounts made up to 31 March 2006 | |
01 Feb 2008 | AA | Full accounts made up to 31 March 2005 | |
01 Aug 2007 | 363s | Return made up to 20/04/07; full list of members | |
21 Nov 2006 | 288b | Secretary resigned | |
21 Nov 2006 | 288a | New director appointed | |
21 Nov 2006 | 288a | New secretary appointed;new director appointed | |
01 Nov 2006 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2006 | 363s | Return made up to 20/04/06; full list of members | |
01 Sep 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2005 | 363s | Return made up to 20/04/05; full list of members | |
30 Jun 2005 | AUD | Auditor's resignation | |
17 Jun 2005 | 287 | Registered office changed on 17/06/05 from: dalmore house 310 st vincent street glasgow G2 5QR | |
16 Sep 2004 | 419a(Scot) | Dec mort/charge * | |
10 Aug 2004 | 410(Scot) | Partic of mort/charge * | |
09 Aug 2004 | 288a | New director appointed | |
06 Aug 2004 | CERTNM | Company name changed chancerygate (aa) properties lim ited\certificate issued on 06/08/04 | |
30 Jul 2004 | 410(Scot) | Partic of mort/charge * | |
30 Jul 2004 | 410(Scot) | Partic of mort/charge * | |
30 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2004 | 288a | New director appointed | |
26 Jul 2004 | 288a | New director appointed | |
26 Jul 2004 | 288a | New secretary appointed | |
26 Jul 2004 | 288a | New director appointed | |
26 Jul 2004 | 288b | Director resigned |