TLC BORDERS C.I.C

Company Documents

DateDescription
10/05/1610 May 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1626 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1528 January 2015 APPLICATION FOR STRIKING-OFF

View Document

25/09/1425 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

14/01/1414 January 2014 04/12/13 NO MEMBER LIST

View Document

14/10/1314 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 04/12/12 NO MEMBER LIST

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA MARGARET HACKETT / 22/02/2013

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 04/12/11 NO MEMBER LIST

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 45-46 BANK STREET GALASHIELS SELKIRKSHIRE TD1 1EP

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 ADOPT ARTICLES 01/03/2011

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MS DEBRA MARGARET HACKETT

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA DOCHERTY

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE HASWELL

View Document

08/12/108 December 2010 04/12/10 NO MEMBER LIST

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/04/106 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/02/2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MCCALL / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE HASWELL / 21/12/2009

View Document

21/12/0921 December 2009 04/12/09 NO MEMBER LIST

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA RITA STEWART DOCHERTY / 21/12/2009

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY ANN-MARIE WATT

View Document

04/12/084 December 2008 CIC INCORPORATION

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