- Company Overview for TBC (BROUGHTY FERRY) LIMITED (SC340438)
- Filing history for TBC (BROUGHTY FERRY) LIMITED (SC340438)
- People for TBC (BROUGHTY FERRY) LIMITED (SC340438)
- More for TBC (BROUGHTY FERRY) LIMITED (SC340438)
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) |
---|---|---|---|
16 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2011 | AR01 |
Annual return made up to 29 March 2011
Statement of capital on 2011-04-14
|
|
14 Apr 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 July 2011 | |
15 Oct 2010 | CERTNM |
Company name changed tbc (inverbervie) LIMITED\certificate issued on 15/10/10
|
|
29 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2010 | AD01 | Registered office address changed from The Business Centre 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB on 16 August 2010 | |
16 Aug 2010 | TM02 | Termination of appointment of Alan Thrupp as a secretary | |
23 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
19 Jul 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Aug 2009 | 363a | Return made up to 29/03/09; full list of members | |
18 Aug 2009 | AA | Accounts made up to 31 March 2009 | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from the business centre 81 brown street broughty ferry dundee tayside DD5 1EP | |
29 Mar 2008 | NEWINC | Incorporation |