- Company Overview for TOB (NUMBER TWO) LTD (SC369365)
- Filing history for TOB (NUMBER TWO) LTD (SC369365)
- People for TOB (NUMBER TWO) LTD (SC369365)
- More for TOB (NUMBER TWO) LTD (SC369365)
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) |
---|---|---|---|
29 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2012 | AD01 | Registered office address changed from The Business Centre 52a Church Street Broughty Ferry Dundee Angus DD5 1HB on 17 February 2012 | |
07 Feb 2012 | AP01 | Appointment of Mr Kenneth Nicoll as a director on 1 February 2012 | |
07 Feb 2012 | TM01 | Termination of appointment of Graeme Mckenzie as a director on 1 February 2012 | |
14 Dec 2011 | AP01 | Appointment of Mr Graeme Mckenzie as a director on 1 December 2011 | |
14 Dec 2011 | TM01 | Termination of appointment of Alan Thrupp as a director on 1 December 2011 | |
06 Dec 2011 | AR01 |
Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2011-12-06
|
|
04 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
30 Nov 2009 | NEWINC |
Incorporation
|