T-MAC CONSTRUCTION LTD.

Company Documents

DateDescription
10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
25 TOLLPARK ROAD, WARDPARK EAST
CUMBERNAULD
GLASGOW
G68 0LW
SCOTLAND

View Document

24/09/1324 September 2013 NOTICE OF WINDING UP ORDER

View Document

24/09/1324 September 2013 COURT ORDER NOTICE OF WINDING UP

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 102 MANOR STREET FALKIRK STIRLINGSHIRE FK1 1NU SCOTLAND

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MRS DIANNE MACKIE

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MRS JULIE WILFORD TRAYNOR

View Document

03/04/123 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH TRAYNOR / 27/03/2012

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACDOWELL MACKIE / 27/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH TRAYNOR / 27/03/2011

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 183 HIGH STREET BURNTISLAND FIFE KY3 9AE

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH TRAYNOR / 08/04/2010

View Document

09/05/109 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

09/05/109 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH TRAYNOR / 08/04/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MACDOWELL MACKIE / 08/04/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 Annual return made up to 27 March 2009 with full list of shareholders

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOHERTY

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MICHAEL DOHERTY

View Document

06/03/086 March 2008 DIRECTOR APPOINTED JAMES BALL BROWN

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 6 RUSSELL GROVE BURNTISLAND FIFE KY3 9HL

View Document

25/09/0725 September 2007 PARTIC OF MORT/CHARGE *****

View Document

26/04/0726 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information