TFRC THE KERSE NURSERY LTD.

Company Documents

DateDescription
11/01/1311 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1122 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/09/1116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1015 October 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

22/04/0922 April 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRED CAMPBELL / 04/07/2008

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/09/0517 September 2005 PARTIC OF MORT/CHARGE *****

View Document

07/01/057 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 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