- Company Overview for TZ STORES LIMITED (SC405857)
- Filing history for TZ STORES LIMITED (SC405857)
- People for TZ STORES LIMITED (SC405857)
- More for TZ STORES LIMITED (SC405857)
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) |
---|---|---|---|
11 Aug 2015 | AD01 | Registered office address changed from 6 Cockburn Avenue Dunblane Perthshire FK15 0PP to C/O Bluecrest Cma Ltd 13 Ladysneuk Road Stirling FK9 5NE on 11 August 2015 | |
30 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Markus Beher as a director on 31 October 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
29 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
22 Jan 2014 | TM01 | Termination of appointment of Lennart Lajboschitz as a director | |
02 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
30 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Sep 2012 | AP01 | Appointment of Mr Tahir Hussain as a director | |
28 Aug 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
21 Oct 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 31 December 2011 | |
10 Oct 2011 | AP01 | Appointment of Markus Beher as a director | |
10 Oct 2011 | AD01 | Registered office address changed from 191 West George Street Glasgow G2 2LB on 10 October 2011 | |
10 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2011 | NEWINC |
Incorporation
|