TITANIUM SHELF 108 LIMITED

Company Documents

DateDescription
26/04/1626 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/169 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1629 January 2016 APPLICATION FOR STRIKING-OFF

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKING

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MRS LINDA MURDOCH MCMEEKING

View Document

29/10/1529 October 2015 COMPANY NAME CHANGED OLDFIELD MACHINE TOOLS LIMITED CERTIFICATE ISSUED ON 29/10/15

View Document

01/06/151 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/147 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/04/1319 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

07/05/127 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED

View Document

14/04/1014 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM MCMEEKING / 14/04/2010

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/12/08

View Document

04/01/104 January 2010 CURRSHO FROM 30/04/2009 TO 11/12/2008

View Document

04/01/104 January 2010 PREVEXT FROM 11/12/2009 TO 31/12/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 COMPANY NAME CHANGED ANDSTRAT (NO.282) LIMITED CERTIFICATE ISSUED ON 12/12/08

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR AS DIRECTOR LIMITED

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MACLEAN

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 1 RUTLAND COURT EDINBURGH MIDLOTHIAN EH3 8EY

View Document

08/12/088 December 2008 SECRETARY APPOINTED LINDA MURDOCH MCMEEKING

View Document

08/12/088 December 2008 DIRECTOR APPOINTED JAMES GRAHAM MCMEEKING

View Document

04/12/084 December 2008 DIRECTOR APPOINTED ROBERT WILLIAM MACLEAN

View Document

14/04/0814 April 2008 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