- Company Overview for TIC (ANGUS) LIMITED (SC266895)
- Filing history for TIC (ANGUS) LIMITED (SC266895)
- People for TIC (ANGUS) LIMITED (SC266895)
- Charges for TIC (ANGUS) LIMITED (SC266895)
- Insolvency for TIC (ANGUS) LIMITED (SC266895)
- More for TIC (ANGUS) LIMITED (SC266895)
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) |
---|---|---|---|
20 Aug 2013 | MR04 | Satisfaction of charge 9 in full | |
26 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 May 2012 | TM01 | Termination of appointment of Graham Ogilvie as a director | |
25 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
25 Apr 2012 | AD01 | Registered office address changed from 3 Little Causeway Forfar Angus DD8 2AD on 25 April 2012 | |
18 Apr 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
31 Dec 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 | |
31 Dec 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
21 Dec 2010 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
21 Dec 2010 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
16 Dec 2010 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
14 Dec 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
03 Nov 2010 | AP01 | Appointment of Graham Robert Ogilvie as a director | |
28 Jun 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
28 Jun 2010 | CH03 | Secretary's details changed for Mr Anthony Roiall Banks on 1 January 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Ian Scott Mckenna on 1 January 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 May 2009 | 363a | Return made up to 17/04/09; full list of members | |
11 May 2009 | 287 | Registered office changed on 11/05/2009 from 3 littlecauseway forfar angus DD82AD | |
06 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
20 Feb 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |