GR TYRESERVICES LTD.

Company Documents

DateDescription
21/12/1221 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1231 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1217 August 2012 APPLICATION FOR STRIKING-OFF

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/08/1118 August 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

18/08/1118 August 2011 CURRSHO FROM 30/11/2011 TO 30/09/2011

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR BRENDAN TRACEY

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 12 DURWARD DRIVE GLENROTHES FIFE KY6 2LB

View Document

16/06/1116 June 2011 SECRETARY APPOINTED MRS JAINE CHISHOLM

View Document

24/01/1124 January 2011 PREVEXT FROM 31/10/2010 TO 30/11/2010

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET MCDONALD

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON MCDONALD

View Document

29/11/1029 November 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCDONALD / 16/05/2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 � NC 1000/10000 11/06/01

View Document

21/06/0121 June 2001 NC INC ALREADY ADJUSTED 11/06/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/01/9925 January 1999 MINUTES

View Document

18/08/9818 August 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98

View Document

25/06/9725 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9724 June 1997 COMPANY NAME CHANGED KAMESMARK ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/06/97

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company