JPT 4 LIMITED

Company Documents

DateDescription
02/11/122 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/08/122 August 2012 NOTICE OF FINAL MEETING OF CREDITORS

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

03/02/123 February 2012 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

03/02/123 February 2012 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

27/08/1127 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/07/1129 July 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNBULL

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA AL-KORDI

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARTIN

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARVIS SNOOK

View Document

05/02/105 February 2010 SECRETARY APPOINTED SANDRA JOAN AL-KORDI

View Document

05/02/105 February 2010 DIRECTOR APPOINTED JULIAN PATRICK TURNBULL

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY JULIAN TURNBULL

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10

View Document

31/03/0931 March 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9

View Document

31/03/0931 March 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

28/03/0928 March 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11

View Document

28/03/0928 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/03/0920 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR RESIGNED JOHN SAMUEL

View Document

24/12/0824 December 2008 COMPANY NAME CHANGED TULLOCH CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 24/12/08

View Document

09/07/089 July 2008 DIRECTOR'S PARTICULARS GARVIS SNOOK

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: CORRIE LODGE MILLBURN ROAD INVERNESS IV2 3TP

View Document

06/10/066 October 2006 AUDITOR'S RESIGNATION

View Document

05/10/065 October 2006 DEC MORT/CHARGE *****

View Document

05/10/065 October 2006 DEC MORT/CHARGE *****

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/04/9925 April 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 EXEMPTION FROM APPOINTING AUDITORS 24/09/98

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 PARTIC OF MORT/CHARGE *****

View Document

02/10/972 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

04/10/964 October 1996 PARTIC OF MORT/CHARGE *****

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/06/966 June 1996 DEC MORT/CHARGE *****

View Document

16/04/9616 April 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 SECRETARY RESIGNED

View Document

18/10/9518 October 1995

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 DEC MORT/CHARGE *****

View Document

02/06/942 June 1994 DEC MORT/CHARGE *****

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 DEC MORT/CHARGE *****

View Document

13/03/9413 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

13/03/9413 March 1994

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993

View Document

25/06/9225 June 1992

View Document

25/06/9225 June 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 S386 DIS APP AUDS 31/03/92

View Document

01/04/921 April 1992

View Document

01/04/921 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

28/09/9028 September 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

12/07/8912 July 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED

View Document

28/03/8928 March 1989 NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

14/03/8914 March 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

09/03/899 March 1989 PARTIC OF MORT/CHARGE 2805

View Document

09/03/899 March 1989 PARTIC OF MORT/CHARGE 2804

View Document

27/02/8927 February 1989 PARTIC OF MORT/CHARGE 2331

View Document

20/02/8920 February 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/8920 February 1989 ADOPT MEM AND ARTS 100289

View Document

20/02/8920 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/8916 February 1989 PARTIC OF MORT/CHARGE 1912

View Document

11/10/8811 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

14/12/8714 December 1987 DIRECTOR RESIGNED

View Document

14/12/8714 December 1987 NEW DIRECTOR APPOINTED

View Document

14/12/8714 December 1987 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

20/11/8720 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

19/06/8719 June 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 COMPANY NAME CHANGED A TULLOCH & SONS (BUILDERS) LIMI TED CERTIFICATE ISSUED ON 04/11/86

View Document

24/10/8624 October 1986 DIRECTOR RESIGNED

View Document

21/10/8221 October 1982 CERTIFICATE OF INCORPORATION

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