- Company Overview for TYNACO LTD (SC455883)
- Filing history for TYNACO LTD (SC455883)
- People for TYNACO LTD (SC455883)
- Insolvency for TYNACO LTD (SC455883)
- More for TYNACO LTD (SC455883)
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) |
---|---|---|---|
09 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
02 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Apr 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 29 February 2016 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
05 Jun 2014 | CH01 | Director's details changed for Yvonne Maree Cook on 5 June 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Robert Antony Cook on 5 June 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from 9 New Mart Square Edinburgh EH14 1TJ United Kingdom on 5 June 2014 | |
30 Aug 2013 | AP01 | Appointment of Yvonne Maree Cook as a director | |
01 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-01
|