TICKET2RIDEBC LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 05/03/14 NO CHANGES

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 05/03/13 NO CHANGES

View Document

11/06/1211 June 2012 05/03/12 NO CHANGES

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM, C/O PHILIP AMORY, DIRECTOR, RUBY HOUSE 8 RUBY PLACE, ABERDEEN, AB10 1ZP, UNITED KINGDOM

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual return made up to 5 March 2009 with full list of shareholders

View Document

19/07/1119 July 2011 05/03/10 NO CHANGES

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP AMORY / 06/03/2011

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 5 March 2008 with full list of shareholders

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY STONEBELL MANAGEMENT LTD

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP AMORY / 31/08/2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM, TICKET2RIDEBC LTD - JAMES, PERMAN & C, 2 BELLMANS CLOSE,, LARGS, ARYSHIRE, KA30 8AP

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/01/0930 January 2009 FIRST GAZETTE

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT LANZI

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY APPOINTED PHILIP AMORY

View Document

02/05/082 May 2008 DIRECTOR APPOINTED PETER AMORY

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/04/074 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0614 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM:
19 ANTONINE GATE, ALLANDALE, BONNYBRIDGE, STIRLINGSHIRE, FK4 2HS

View Document

14/04/0514 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 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