- Company Overview for TLC BORDERS C.I.C (SC352158)
- Filing history for TLC BORDERS C.I.C (SC352158)
- People for TLC BORDERS C.I.C (SC352158)
- More for TLC BORDERS C.I.C (SC352158)
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 | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2015 | DS01 | Application to strike the company off the register | |
25 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
14 Jan 2014 | AR01 | Annual return made up to 4 December 2013 no member list | |
14 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
22 Feb 2013 | AR01 | Annual return made up to 4 December 2012 no member list | |
22 Feb 2013 | CH01 | Director's details changed for Ms Debra Margaret Hackett on 22 February 2013 | |
05 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 4 December 2011 no member list | |
30 Aug 2011 | AD01 | Registered office address changed from 45-46 Bank Street Galashiels Selkirkshire TD1 1EP on 30 August 2011 | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2011 | AP01 | Appointment of Ms Debra Margaret Hackett as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Henrietta Docherty as a director | |
24 Dec 2010 | TM01 | Termination of appointment of Bernadette Haswell as a director | |
08 Dec 2010 | AR01 | Annual return made up to 4 December 2010 no member list | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2010 | CC04 | Statement of company's objects | |
21 Dec 2009 | AR01 | Annual return made up to 4 December 2009 no member list | |
21 Dec 2009 | CH01 | Director's details changed for Fiona Mccall on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Bernadette Haswell on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Henrietta Rita Stewart Docherty on 21 December 2009 |