TM EXTERNAL EVENTS LIMITED

Company Documents

DateDescription
20/09/1920 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED ROSS PATRICK THOMSON

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY PRICE

View Document

14/03/1914 March 2019 CESSATION OF MICHAEL DAVID ALLAN GRIEVE AS A PSC

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM C/O MURRIOSN & WILSON LTD 10 NEWTON TERRACE CHARING CROSS GLASGOW G3 7PJ

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIEVE

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOULAR

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS PATRICK THOMSON

View Document

05/12/185 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/01/1821 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O MURRISON & WILSON LIMITED 9 NEWTON TERRACE CHARING CROSS GLASGOW G3 7PJ

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED BARRY PRICE

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR RICHARD SCOULAR

View Document

24/10/1424 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 9

View Document

16/06/1416 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 5 DUNOLLY DRIVE NEWTON MEARNS GLASGOW G77 5NT UNITED KINGDOM

View Document

09/07/139 July 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

21/06/1321 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/06/121 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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