- Company Overview for TITAN GLOBAL RESOURCING LIMITED (SC419524)
- Filing history for TITAN GLOBAL RESOURCING LIMITED (SC419524)
- People for TITAN GLOBAL RESOURCING LIMITED (SC419524)
- Charges for TITAN GLOBAL RESOURCING LIMITED (SC419524)
- More for TITAN GLOBAL RESOURCING LIMITED (SC419524)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2018 | DS01 | Application to strike the company off the register | |
04 Jul 2017 | MR04 | Satisfaction of charge SC4195240001 in full | |
13 Apr 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
20 Mar 2017 | MR01 | Registration of charge SC4195240001, created on 28 February 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from 175 West George Street Suite 0/6 Glasgow G2 2LB Scotland to 177 West George Street Ground Floor Glasgow G2 2LB on 9 December 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
22 Mar 2016 | AD01 | Registered office address changed from 175 West George Street Suite 0/3 Glasgow G2 2LB to 175 West George Street Suite 0/6 Glasgow G2 2LB on 22 March 2016 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
16 Dec 2013 | AD01 | Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 16 December 2013 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
25 Apr 2013 | AD01 | Registered office address changed from Suite 5.17 151 West George Street Glasgow G2 2JJ on 25 April 2013 | |
12 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 21 March 2012
|
|
12 Apr 2012 | AD01 | Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ United Kingdom on 12 April 2012 | |
20 Mar 2012 | AP01 | Appointment of Mr James Gallagher as a director | |
20 Mar 2012 | AP01 | Appointment of Mr Douglas Mcallister as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Mandy Quinn as a director | |
19 Mar 2012 | CERTNM |
Company name changed DMS0312 LIMITED\certificate issued on 19/03/12
|