- Company Overview for TSAS PROPERTIES LTD. (SC293977)
- Filing history for TSAS PROPERTIES LTD. (SC293977)
- People for TSAS PROPERTIES LTD. (SC293977)
- Charges for TSAS PROPERTIES LTD. (SC293977)
- More for TSAS PROPERTIES LTD. (SC293977)
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) |
---|---|---|---|
28 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2009 | 363a | Return made up to 01/12/08; full list of members | |
05 Dec 2008 | 287 | Registered office changed on 05/12/2008 from 4 dumbarton road clydebank G81 1TU | |
05 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Mar 2008 | 288c | Secretary's Change of Particulars / tasneem ahmed / 27/02/2008 / HouseName/Number was: , now: 6A; Street was: 6 camstradden drive east, now: camstradden drive east; Region was: lanarkshire, now: | |
01 Mar 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
16 Jan 2008 | 363s | Return made up to 01/12/07; full list of members | |
18 Aug 2007 | 288a | New director appointed | |
18 Aug 2007 | AA | Accounts made up to 31 December 2006 | |
16 Apr 2007 | 288a | New secretary appointed | |
16 Apr 2007 | 288a | New director appointed | |
16 Apr 2007 | 288b | Secretary resigned | |
16 Apr 2007 | 288b | Director resigned | |
08 Jan 2007 | 363s | Return made up to 01/12/06; full list of members | |
10 Jan 2006 | 88(2)R | Ad 01/12/05--------- £ si 3@1=3 £ ic 1/4 | |
06 Jan 2006 | 288a | New director appointed | |
06 Jan 2006 | 288a | New secretary appointed | |
09 Dec 2005 | 288b | Secretary resigned | |
09 Dec 2005 | 288b | Director resigned | |
09 Dec 2005 | 288b | Director resigned | |
01 Dec 2005 | NEWINC | Incorporation |