- Company Overview for TWO DRAM ONE LIMITED (SC250959)
- Filing history for TWO DRAM ONE LIMITED (SC250959)
- People for TWO DRAM ONE LIMITED (SC250959)
- Charges for TWO DRAM ONE LIMITED (SC250959)
- Insolvency for TWO DRAM ONE LIMITED (SC250959)
- More for TWO DRAM ONE LIMITED (SC250959)
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) |
---|---|---|---|
09 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2011 | 4.17(Scot) | Notice of final meeting of creditors | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from 10 melville crescent edinburgh EH3 7LU | |
05 Feb 2008 | 288c | Director's particulars changed | |
11 Oct 2007 | 287 | Registered office changed on 11/10/07 from: centrex house simpson parkway kirkton campus, livingston west lothian EH54 7BH | |
11 Sep 2007 | CO4.2(Scot) | Court order notice of winding up | |
11 Sep 2007 | 4.2(Scot) | Notice of winding up order | |
30 Aug 2007 | 363s | Return made up to 11/06/07; full list of members | |
29 Jun 2007 | 288a | New director appointed | |
29 Jun 2007 | 288a | New director appointed | |
29 Jun 2007 | 288a | New director appointed | |
08 Mar 2007 | COLIQ | Deferment of dissolution (voluntary) | |
20 Feb 2007 | 4.9(Scot) | Appointment of a provisional liquidator | |
29 Jun 2006 | 363s | Return made up to 11/06/06; full list of members | |
07 Nov 2005 | CERTNM | Company name changed tee-u-tec LIMITED\certificate issued on 07/11/05 | |
04 Nov 2005 | 363s | Return made up to 11/06/05; full list of members | |
26 Jul 2005 | 419a(Scot) | Dec mort/charge * | |
19 Jul 2005 | 419a(Scot) | Dec mort/charge * | |
23 Jun 2005 | AAMD | Amended accounts made up to 30 June 2004 | |
13 Jun 2005 | 225 | Accounting reference date extended from 30/06/05 to 31/07/05 | |
12 Apr 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
22 Mar 2005 | 363a | Return made up to 11/06/04; full list of members; amend | |
27 Jan 2005 | 288a | New secretary appointed | |
27 Jan 2005 | 288b | Secretary resigned | |
22 Dec 2004 | 287 | Registered office changed on 22/12/04 from: 66 queen street edinburgh midlothian EH2 4NE |