TCM FP GP LIMITED

Company Documents

DateDescription
12/07/1312 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1322 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/137 March 2013 APPLICATION FOR STRIKING-OFF

View Document

05/03/135 March 2013 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY PANDORA SHARP

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR EDWARD PETER HENRY FARQUHAR

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR JASON LEE GOULD

View Document

06/07/126 July 2012 SECRETARY APPOINTED IAN BENNETT SCOTT

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWKER

View Document

02/05/122 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCBURNIE

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/06/119 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COLIN BOWKER / 06/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MCBURNIE / 06/05/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS PANDORA SHARP / 06/05/2010

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ SCOTLAND

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED RUSSELL MCBURNIE

View Document

22/04/0922 April 2009 SECRETARY APPOINTED PANDORA SHARP

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MATTHEW COLIN BOWKER

View Document

22/04/0922 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR BURNESS (DIRECTORS) LIMITED

View Document

22/04/0922 April 2009 CURREXT FROM 30/04/2010 TO 30/06/2010

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY BURNESS LLP

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR GARY GEORGE GRAY

View Document


More Company Information