KENMORE TOLLBUGATA LIMITED

Company Documents

DateDescription
07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

22/09/1122 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

03/02/113 February 2011 Annual return made up to 20 September 2010 with full list of shareholders

View Document

14/12/1014 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 33 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3DN

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR JAMES SCOTT CAIRNS

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

24/09/0924 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY PETER MCCALL

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR RONALD ROBSON

View Document

14/04/0914 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

23/10/0823 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

07/10/087 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

24/09/0824 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 CURRSHO FROM 31/07/2008 TO 30/06/2008

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BROWN

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MR PETER MICHAEL MCCALL

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN BROWN

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON

View Document

27/02/0827 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/2007 TO 31/07/2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 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