TOM OSPREY JOINERS LIMITED

Company Documents

DateDescription
18/02/2018 February 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/193 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1926 November 2019 APPLICATION FOR STRIKING-OFF

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/11/1414 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/11/1312 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/11/1222 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/12/1010 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/07/108 July 2010 CURRSHO FROM 30/11/2010 TO 30/09/2010

View Document

04/12/094 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BUCHANAN OSPREY / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN OSPREY / 04/12/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 PARTIC OF MORT/CHARGE *****

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

31/12/0231 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/11/006 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 COMPANY NAME CHANGED FLOORING SERVICES LIMITED CERTIFICATE ISSUED ON 04/12/97

View Document

30/11/9730 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9730 November 1997 REGISTERED OFFICE CHANGED ON 30/11/97 FROM: ST GEORGES STUDIOS 93/97 ST GEORGES ROAD CHARING CROSS GLASGOW G3 6JA

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED BILAKE LIMITED CERTIFICATE ISSUED ON 30/12/96

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 SECRETARY RESIGNED

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

15/11/9615 November 1996 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