T & L GREENOCK LTD.

Company Documents

DateDescription
26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 134 CATHCART STREET GREENOCK PA15 1BQ

View Document

29/09/1029 September 2010 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

29/09/1029 September 2010 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

01/04/101 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA DOHERTY / 01/04/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / IRENE DEMPSTER FARMER / 01/04/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 09/03/09; NO CHANGE OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 PARTIC OF MORT/CHARGE *****

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/079 March 2007 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