TACKTRIM LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Accounts for a dormant company made up to 2024-03-30

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-04-01

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

24/07/2324 July 2023 Termination of appointment of Stephen Maurice Martin Byrne as a director on 2023-07-21

View Document

24/07/2324 July 2023 Appointment of Mr Philip Yates as a director on 2023-07-21

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-04-02

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-04-03

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH SNEE / 16/01/2018

View Document

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

23/12/1523 December 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR STEPHEN MAURICE MARTIN BYRNE

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN TAYLOR

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY MARTYN TAYLOR

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY MARTYN TAYLOR

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR JOHN JOSEPH SNEE

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/15

View Document

16/09/1516 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED JOHN FREDERICK COOPER

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP REEDER

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED JOHN FREDERICK COOPER

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
NEWBRIDGE INDUSTRIAL ESTATE
IRONGRAY ROAD
DUMFRIES
DG2 0JE

View Document

30/09/1430 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/13

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN TAYLOR / 18/09/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTYN TAYLOR / 18/09/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP REEDER / 18/09/2013

View Document

18/09/1318 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/12

View Document

01/10/121 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/06/11

View Document

21/09/1121 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/10

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD MROZEK

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP REEDER / 04/09/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DR MARTYN TAYLOR / 04/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTYN TAYLOR / 04/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MROZEK / 04/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SECTION 175 23/10/2008

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN DOWNEY

View Document

23/10/0823 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

26/09/0726 September 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/07

View Document

04/01/074 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/06/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 AUDITOR'S RESIGNATION

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 AUDITOR'S RESIGNATION

View Document

08/09/058 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

18/02/0418 February 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/11/9618 November 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/05/96

View Document

29/10/9629 October 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/05/97

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9611 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 AUDITOR'S RESIGNATION

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 DEC MORT/CHARGE *****

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/01/955 January 1995 AUDITOR'S RESIGNATION

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 documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/09/932 September 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/08/9231 August 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/09/917 September 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/12/904 December 1990 RETURN MADE UP TO 21/04/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/01/905 January 1990 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 REGISTERED OFFICE CHANGED ON 26/06/89 FROM:
70 BUCCLEUCH STREET
DUMFRIES
DG1 2AA

View Document

26/06/8926 June 1989 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/12/877 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/12/86

View Document

07/12/877 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

01/06/871 June 1987 RETURN MADE UP TO 21/02/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

13/01/8713 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8713 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8512 April 1985 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 12/04/85

View Document

06/09/846 September 1984 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