- Company Overview for THIS-TEL LTD. (SC279193)
- Filing history for THIS-TEL LTD. (SC279193)
- People for THIS-TEL LTD. (SC279193)
- Charges for THIS-TEL LTD. (SC279193)
- More for THIS-TEL LTD. (SC279193)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2016 | DS01 | Application to strike the company off the register | |
02 Feb 2016 | TM01 | Termination of appointment of Jonathan Charles Mears as a director on 31 December 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 October 2013
|
|
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | AD01 | Registered office address changed from C/O Gillespie Macandrew Llp 5 5 Atholl Crescent Edinburgh EH3 8EJ Scotland on 29 November 2013 | |
13 Nov 2013 | AP01 | Appointment of Mr Jonathan Charles Mears as a director | |
11 Nov 2013 | AD01 | Registered office address changed from 2Nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 11 November 2013 | |
11 Nov 2013 | TM01 | Termination of appointment of Lorraine Forsyth as a director | |
11 Nov 2013 | TM02 | Termination of appointment of Lorraine Forsyth as a secretary | |
25 Apr 2013 | AD01 | Registered office address changed from Archibald Campbell & Harley 37 Queen Street Edinburgh EH2 1JX on 25 April 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
16 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Scott Michael Forsyth on 1 February 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Stephen Forsyth on 1 February 2010 |