TM RESTAURANTS WEST END LTD

Company Documents

DateDescription
23/05/1423 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

08/01/148 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 CHANGE PERSON AS DIRECTOR

View Document

29/10/1229 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
HENDERSON LOGGIE 90 MITCHELL STREET
GLASGOW
G1 3NQ
UNITED KINGDOM

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/1215 May 2012 DISS40 (DISS40(SOAD))

View Document

14/05/1214 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUISEPPE MARINI / 08/09/2011

View Document

02/12/112 December 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual return made up to 17 September 2009 with full list of shareholders

View Document

14/06/1114 June 2011 ADOPT ARTICLES 06/04/2010

View Document

17/05/1117 May 2011 Annual return made up to 17 September 2010 with full list of shareholders

View Document

10/05/1110 May 2011 NC INC ALREADY ADJUSTED 06/04/2010

View Document

10/05/1110 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM
352 BRANDON STREET
MOTHERWELL
LANARKSHIRE
ML1 1XA

View Document

13/10/1013 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRACIE

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR GUISEPPE MARINI

View Document

06/12/096 December 2009 REGISTERED OFFICE CHANGED ON 06/12/2009 FROM
C/O HENDERSON LOGGIE CA 90 MITCHELL STREET
GLASGOW
G1 3NQ

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM
6B HUNTER STREET
THE VILLAGE
EAST KILBRIDE
G74 4LZ

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRACIE / 15/10/2008

View Document

16/09/0816 September 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