TEDESCO TILING AND TERRAZZO CONTRACTORS LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved following liquidation

View Document

19/12/2319 December 2023 Final Gazette dissolved following liquidation

View Document

19/09/2319 September 2023 Final account prior to dissolution in a winding-up by the court

View Document

30/09/2230 September 2022 Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 2022-09-30

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM CLYDE OFFICES 2ND FLOOR 48 WEST GEORGE STREET GLASGOW G2 1BP

View Document

18/05/1718 May 2017 NOTICE OF WINDING UP ORDER

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 288 KIRKINTILLOCH ROAD BISHOPBRIGGS GLASGOW G64 2PT

View Document

18/05/1718 May 2017 COURT ORDER NOTICE OF WINDING UP

View Document

28/07/1628 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

26/04/1626 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM PEMBERLEY COTTAGE TINTOCK VILLAGE KIRKINTILLOCH GLASGOW G66 2TA

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 288 KIRKINTILLOCH ROAD GLASGOW G3 7JT SCOTLAND

View Document

20/05/1420 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR IGNATIUS TEDESCO SENIOR

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL TEDESCO

View Document

04/04/134 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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