- Company Overview for TILE & PORCELAIN CENTRE LIMITED (SC377120)
- Filing history for TILE & PORCELAIN CENTRE LIMITED (SC377120)
- People for TILE & PORCELAIN CENTRE LIMITED (SC377120)
- More for TILE & PORCELAIN CENTRE LIMITED (SC377120)
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) |
---|---|---|---|
20 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2011 | DS01 | Application to strike the company off the register | |
26 Apr 2011 | AR01 |
Annual return made up to 19 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
|
|
11 Apr 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
11 Apr 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 30 November 2010 | |
29 Dec 2010 | AD01 | Registered office address changed from C/O Torquil Macleod & Co. 5 Longman Road Inverness IV1 1RY United Kingdom on 29 December 2010 | |
06 May 2010 | SH01 |
Statement of capital following an allotment of shares on 19 April 2010
|
|
06 May 2010 | AP01 | Appointment of Duncan Mackintosh as a director | |
06 May 2010 | AP01 | Appointment of William Jessiman as a director | |
27 Apr 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
27 Apr 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
19 Apr 2010 | NEWINC | Incorporation |