TRUE COMMUNICATIONS LIMITED

Company Documents

DateDescription
28/02/1428 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/138 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1323 October 2013 APPLICATION FOR STRIKING-OFF

View Document

19/05/1319 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY ZIMMO / 31/01/2013

View Document

19/05/1319 May 2013 REGISTERED OFFICE CHANGED ON 19/05/2013 FROM
5 CRAIGMYLE PARK
CLOVENFORDS
GALASHIELS
SELKIRKSHIRE
TD1 3LA

View Document

19/05/1319 May 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

16/04/1216 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

19/03/1219 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

10/06/1110 June 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

03/06/113 June 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/1029 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ZIMMO / 01/02/2010

View Document

26/03/0926 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 SECRETARY RESIGNED SIMON ZIMMO

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 29 YORK PLACE EDINBURGH MIDLOTHIAN EH1 3HP

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/11/042 November 2004 PARTIC OF MORT/CHARGE *****

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 COMPANY NAME CHANGED B2B AUCTIONHOST LIMITED CERTIFICATE ISSUED ON 31/03/03

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 COMPANY NAME CHANGED EUROPAY CORPORATION LIMITED CERTIFICATE ISSUED ON 13/12/01

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

08/03/008 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/006 March 2000 COMPANY NAME CHANGED ONBYTE LIMITED CERTIFICATE ISSUED ON 07/03/00

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 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