- Company Overview for TECHNICAL ACCESS FLOORING SERVICES SCOTLAND LTD. (SC357680)
- Filing history for TECHNICAL ACCESS FLOORING SERVICES SCOTLAND LTD. (SC357680)
- People for TECHNICAL ACCESS FLOORING SERVICES SCOTLAND LTD. (SC357680)
- Charges for TECHNICAL ACCESS FLOORING SERVICES SCOTLAND LTD. (SC357680)
- More for TECHNICAL ACCESS FLOORING SERVICES SCOTLAND LTD. (SC357680)
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) |
---|---|---|---|
05 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Apr 2011 | AR01 |
Annual return made up to 2 April 2011 with full list of shareholders
Statement of capital on 2011-04-18
|
|
31 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
23 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
04 Jun 2009 | 88(2) | Ad 02/04/09-02/04/09 gbp si 6999@1=6999 gbp ic 1/7000 | |
07 Apr 2009 | 288b | Appointment Terminated Director stephen george mabbott | |
07 Apr 2009 | 288b | Appointment Terminated Secretary brian reid LTD. | |
07 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2009 | 288a | Secretary appointed mr rowan campbell connell | |
06 Apr 2009 | 288a | Director appointed mr john gibson richmond | |
06 Apr 2009 | 288a | Director appointed mr rowan campbell connell | |
02 Apr 2009 | NEWINC | Incorporation |