- Company Overview for TAMAR CAPITAL FRANCE LIMITED (SC370197)
- Filing history for TAMAR CAPITAL FRANCE LIMITED (SC370197)
- People for TAMAR CAPITAL FRANCE LIMITED (SC370197)
- More for TAMAR CAPITAL FRANCE LIMITED (SC370197)
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) |
---|---|---|---|
01 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2014 | AUD | Auditor's resignation | |
11 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 |
Annual return made up to 16 December 2012 with full list of shareholders
Statement of capital on 2013-01-11
|
|
11 Jan 2013 | AD02 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Feb 2012 | AD01 | Registered office address changed from , 50 Lothian Street, Edinburgh, EH3 9WJ, Scotland on 1 February 2012 | |
01 Feb 2012 | AD01 | Registered office address changed from , 16 Charlotte Square, Edinburgh, EH2 4DF on 1 February 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
12 Jan 2012 | TM01 | Termination of appointment of Thomas Youth as a director | |
12 Jan 2012 | AP01 | Appointment of Mr Robert William Middleton Brook as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Richard Mcguire as a director | |
12 Jan 2012 | AP01 | Appointment of Thomas Ranald Stenhouse as a director | |
09 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
11 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
11 Jan 2011 | AD02 | Register inspection address has been changed | |
28 Apr 2010 | AP01 | Appointment of Richard Anthony Mcguire as a director | |
28 Apr 2010 | AP01 | Appointment of Thomas Bradley Youth as a director | |
28 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2010 | TM01 | Termination of appointment of Ewan Gilchrist as a director | |
28 Apr 2010 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary | |
27 Apr 2010 | CERTNM |
Company name changed dmws 926 LIMITED\certificate issued on 27/04/10
|
|
16 Dec 2009 | NEWINC | Incorporation |