IN TILE LIMITED

Company Documents

DateDescription
29/06/1229 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/129 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1223 February 2012 APPLICATION FOR STRIKING-OFF

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GLYN JARVIS / 23/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA JARVIS / 23/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN JARVIS / 23/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/09/0911 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/09 FROM: GISTERED OFFICE CHANGED ON 11/09/2009 FROM ABERCORD HOUSE 79 RENFREW ROAD PAISLEY PA3 4DA

View Document

11/09/0911 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0911 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/09 FROM: UNIT 38 42 DALSETTER AVENUE GLASGOW G15 8SL

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 DEC MORT/CHARGE *****

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 65 WAVERLEY STREET GLASGOW G41 2DY

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/09/9815 September 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 PARTIC OF MORT/CHARGE *****

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/09/9717 September 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/08/953 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/09/946 September 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993

View Document

23/08/9323 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

11/08/9311 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/09/914 September 1991

View Document

04/09/914 September 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/07/914 July 1991 COMPANY NAME CHANGED R & S ART DECOR LIMITED CERTIFICATE ISSUED ON 05/07/91

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/01/908 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/11/8825 November 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 PARTIC OF MORT/CHARGE 8519

View Document

26/03/8826 March 1988 REGISTERED OFFICE CHANGED ON 26/03/88 FROM: 56 BERKELEY STREET GLASGOW G3 7DS

View Document

12/02/8812 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 PUC2 ALLOTS 311287 98X�1 ORD

View Document

10/09/8710 September 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/10/8622 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

22/10/8622 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

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