TULLOCH BUILDING SERVICES LIMITED

Company Documents

DateDescription
07/01/117 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1017 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/103 September 2010 APPLICATION FOR STRIKING-OFF

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/0917 December 2009 ADOPT ARTICLES 10/12/2009

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 ADOPT ARTICLES 13/01/2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUTHERLAND / 24/07/2008

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED ALEXANDER JAMES GRANT

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED TULLOCH HOMES CHESHIRE LIMITED CERTIFICATE ISSUED ON 21/01/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 COMPANY NAME CHANGED MCALPINE TULLOCH HOMES LIMITED CERTIFICATE ISSUED ON 09/03/07

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0711 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007

View Document

03/01/073 January 2007 COMPANY NAME CHANGED INVERNESS CALEDONIAN THISTLE (DE VELOPMENTS) LIMITED CERTIFICATE ISSUED ON 03/01/07

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: CORRIE LODGE MILLBURN ROAD INVERNESS IV2 3TP

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 S386 DISP APP AUDS 30/06/06

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: THE CA'D'ORO, 45 GORDON STREET GLASGOW G1 3PE

View Document

06/07/066 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/066 July 2006 S366A DISP HOLDING AGM 30/06/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 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