T L CONSULTING LIMITED

Company Documents

DateDescription
07/06/167 June 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/03/167 March 2016 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

20/02/1520 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN

View Document

17/10/1417 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HINGSTON LEGG / 08/11/2013

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

19/11/1319 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/10/1225 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH RANGER

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEGG

View Document

05/01/125 January 2012 15/06/11 STATEMENT OF CAPITAL GBP 8000

View Document

04/01/124 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/11/105 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/12/0918 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HINGSTON LEGG / 16/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RANGER / 16/10/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HINGSTON LEGG / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HINGSTON LEGG / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RANGER / 01/10/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/11/0911 November 2009 PREVSHO FROM 31/07/2009 TO 31/01/2009

View Document

05/01/095 January 2009 GBP IC 7650/7500 18/11/08 GBP SR 150@1=150

View Document

11/12/0811 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/11/0825 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME SCANNELL

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RANGER / 01/09/2008

View Document

22/09/0822 September 2008 PREVEXT FROM 31/01/2008 TO 31/07/2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 S366A DISP HOLDING AGM 18/08/06

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 £ IC 7699/7650 31/01/06 £ SR 49@1=49

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/068 February 2006 AGREEMENT 31/01/06

View Document

08/02/068 February 2006 £ IC 900/100 31/01/06 £ SR 800@1=800

View Document

23/12/0523 December 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

23/12/0523 December 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/12/0523 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM: PRIESTLEY HOUSE 150 POLMADIE ROAD GLASGOW LANARKSHIRE G5 0HN

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 196 KILMARNOCK ROAD GLASGOW G41 3PG

View Document

26/10/9926 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/10/9826 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 EXEMPTION FROM APPOINTING AUDITORS 31/01/97

View Document

25/11/9725 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/01/97

View Document

16/10/9616 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information