- Company Overview for TIMAC LIMITED (SC241334)
- Filing history for TIMAC LIMITED (SC241334)
- People for TIMAC LIMITED (SC241334)
- Charges for TIMAC LIMITED (SC241334)
- More for TIMAC LIMITED (SC241334)
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) |
---|---|---|---|
02 Feb 2005 | 363s | Return made up to 18/12/04; full list of members | |
14 Sep 2004 | AA | Total exemption full accounts made up to 31 December 2003 | |
12 Jul 2004 | 410(Scot) | Partic of mort/charge * | |
20 Apr 2004 | 410(Scot) | Partic of mort/charge * | |
26 Feb 2004 | 288a | New secretary appointed | |
26 Feb 2004 | 288b | Secretary resigned | |
31 Jan 2004 | 410(Scot) | Partic of mort/charge * | |
29 Jan 2004 | 287 | Registered office changed on 29/01/04 from: 50 albany street edinburgh midlothian EH1 3QR | |
13 Jan 2004 | 363s | Return made up to 18/12/03; full list of members | |
09 Apr 2003 | 287 | Registered office changed on 09/04/03 from: 51 south bridge edinburgh EH1 1PP | |
06 Mar 2003 | 410(Scot) | Partic of mort/charge * | |
14 Jan 2003 | 288a | New secretary appointed | |
14 Jan 2003 | 288a | New director appointed | |
14 Jan 2003 | 288a | New director appointed | |
20 Dec 2002 | 287 | Registered office changed on 20/12/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH | |
20 Dec 2002 | 288b | Director resigned | |
20 Dec 2002 | 288b | Secretary resigned | |
19 Dec 2002 | CERTNM | Company name changed kirkcrest LIMITED\certificate issued on 19/12/02 | |
19 Dec 2002 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2002 | NEWINC | Incorporation |