- Company Overview for TALK MATTERS (SC338099)
- Filing history for TALK MATTERS (SC338099)
- People for TALK MATTERS (SC338099)
- More for TALK MATTERS (SC338099)
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 Feb 2014 | AR01 | Annual return made up to 19 February 2014 no member list | |
20 Feb 2014 | CH01 | Director's details changed for Timothy Paul Bennison on 16 February 2014 | |
09 Jan 2014 | TM01 | Termination of appointment of Susan Lloyd as a director | |
09 Jan 2014 | AD01 | Registered office address changed from 4 Arthur Street Dunfermline Fife KY12 0PR Scotland on 9 January 2014 | |
23 Oct 2013 | AP01 | Appointment of Mrs Lesley White as a director | |
16 Oct 2013 | TM01 | Termination of appointment of Elizabeth Lloyd as a director | |
10 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 May 2013 | AD01 | Registered office address changed from New Dickson House (Ground Floor) Dickson Street Dunfermline Fife KY12 7SL on 27 May 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 19 February 2013 no member list | |
14 Sep 2012 | AP01 | Appointment of Mr Douglas Colin Moore as a director | |
03 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Jul 2012 | TM01 | Termination of appointment of Rachel Vint as a director | |
20 Feb 2012 | AR01 | Annual return made up to 19 February 2012 no member list | |
14 Feb 2012 | TM01 | Termination of appointment of William Henderson as a director | |
12 Dec 2011 | TM01 | Termination of appointment of Caroline Gerbrandy-Baird as a director | |
10 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Sep 2011 | AP01 | Appointment of Mrs Elizabeth Lloyd as a director | |
02 Sep 2011 | AP01 | Appointment of Mr William Alexander Henderson as a director | |
02 Sep 2011 | AP01 | Appointment of Miss Rachel Vint as a director | |
09 Jun 2011 | AP01 | Appointment of Mr Ed Christie as a director | |
07 Jun 2011 | TM01 | Termination of appointment of James Sim as a director | |
25 Feb 2011 | AR01 | Annual return made up to 19 February 2011 no member list | |
21 Feb 2011 | TM01 | Termination of appointment of Andrew Donald as a director | |
21 Feb 2011 | TM01 | Termination of appointment of George Cowie as a director | |
17 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 |