TOTAL RETAIL SOLUTIONS LTD.

Company Documents

DateDescription
12/12/1412 December 2014 STRUCK OFF AND DISSOLVED

View Document

22/08/1422 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/141 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1327 December 2013 FIRST GAZETTE

View Document

08/06/138 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/04/1319 April 2013 FIRST GAZETTE

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY JEFFREY SIMPSON

View Document

06/01/126 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCFADYEN

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE ANNE MCFADYEN / 06/04/2010

View Document

22/12/1022 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED STEVEN O'RAW

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE ANNE MCFADYEN / 11/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCFADYEN / 11/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 4 HAWTHORN AVENUE CAMBUSLANG GLASGOW G72 4AE

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 1206 TOLLCROSS ROAD GLASGOW G32 8HH

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 1 GLEN URQUHART EAST KILBRIDE GLASGOW G74 2AD

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 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