TORRY YOUTH CAFE DEVELOPMENT GROUP

Company Documents

DateDescription
17/01/1417 January 2014 STRUCK OFF AND DISSOLVED

View Document

27/09/1327 September 2013 FIRST GAZETTE

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH GREIG

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GREIG

View Document

16/11/1216 November 2012 28/09/12 NO MEMBER LIST

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/01/129 January 2012 DIRECTOR APPOINTED LIAM DUGUID

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH THOMSON GREIG / 20/12/2011

View Document

09/01/129 January 2012 DIRECTOR APPOINTED IAN ALFRED MASON DUNCAN

View Document

09/01/129 January 2012 DIRECTOR APPOINTED DEBORAH THOMSON GREIG

View Document

01/11/111 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEINE CONSIDINE & CO / 01/09/2011

View Document

01/11/111 November 2011 28/09/11 NO MEMBER LIST

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM, 8-9 BON ACCORD CRESCENT, ABERDEEN, AB11 6DN

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 28/09/10 NO MEMBER LIST

View Document

27/10/1027 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEINE CONSIDINE & CO / 01/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA GALL / 01/01/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL PITT / 01/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FREDERICK ROBERT CHARLES SOPER / 01/09/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/11/0912 November 2009 28/09/09 NO MEMBER LIST

View Document

10/11/0910 November 2009 30/09/08 PARTIAL EXEMPTION

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH GREIG / 20/09/2009

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR SHEILA THOMSON

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 28/09/08

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/11/0716 November 2007 ANNUAL RETURN MADE UP TO 28/09/07

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 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