TRANASCO TILING COMPANY LIMITED

Company Documents

DateDescription
23/12/1023 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM UNIT 44 GREENHILL INDUSTRIAL ESTATE COATBRIDGE LANARKSHIRE ML5 2AG

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM UNIT 44 GREENHILL INDUSTRIAL ESTATE, COATBRIDGE LANARKSHIRE ML5 2AG

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DEC MORT/CHARGE *****

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/06/071 June 2007 PARTIC OF MORT/CHARGE *****

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/01/05

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

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

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: CROSSING LANE NETHERBURN BY LARKHALL ML9 3DP

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

29/12/9429 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 PARTIC OF MORT/CHARGE 4405

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/01/9131 January 1991 REGISTERED OFFICE CHANGED ON 31/01/91 FROM: 65 BATH STREET GLASGOW G2 2BX

View Document

12/01/9012 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 COMPANY NAME CHANGED TANASCO TILING COMPANY LIMITED CERTIFICATE ISSUED ON 03/06/88

View Document

27/05/8827 May 1988 REGISTERED OFFICE CHANGED ON 27/05/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

27/05/8827 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 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