T Q CONTRACTS LIMITED

Company Documents

DateDescription
24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

27/09/1327 September 2013 FIRST GAZETTE

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/03/1312 March 2013 DISS40 (DISS40(SOAD))

View Document

10/03/1310 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM
121 MOFFAT STREET
GLASGOW
G5 0ND
SCOTLAND

View Document

20/03/1220 March 2012 DISS40 (DISS40(SOAD))

View Document

18/03/1218 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

18/03/1218 March 2012 REGISTERED OFFICE CHANGED ON 18/03/2012 FROM
63 CARLTON PLACE
GLASGOW
G5 9TW

View Document

09/03/129 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/03/122 March 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/05/116 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COGAN

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM COGAN

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/06/104 June 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLAHERTY / 02/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COGAN / 02/10/2009

View Document

01/11/091 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED STEPHEN FLAHERTY

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM
63 CARLTON PLACE
GLASGOW
G5 9TW

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM COGAN

View Document

27/02/0827 February 2008 ADOPT MEM AND ARTS 19/02/2008

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

19/02/0819 February 2008 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