- Company Overview for 871 TAXIS LTD. (SC372493)
- Filing history for 871 TAXIS LTD. (SC372493)
- People for 871 TAXIS LTD. (SC372493)
- More for 871 TAXIS LTD. (SC372493)
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 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
03 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
03 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
01 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
06 Mar 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
02 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
12 Nov 2010 | TM01 | Termination of appointment of Colin Birtley as a director | |
17 Jun 2010 | AP01 | Appointment of Colin Birtley as a director | |
17 Jun 2010 | AP01 | Appointment of Murray James John Mccormack as a director | |
17 Jun 2010 | AP01 | Appointment of Stuart Reid Mccromack as a director | |
17 Jun 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
17 Jun 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
17 Jun 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
17 Jun 2010 | AD01 | Registered office address changed from 72 Niddrie Mains Drive Edinburgh Midlothian EH16 4RS Scotland on 17 June 2010 | |
08 Feb 2010 | NEWINC | Incorporation |