TRAM DESIGN LTD

Company Documents

DateDescription
27/07/1227 July 2012 STRUCK OFF AND DISSOLVED

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

04/10/114 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 COMPANY NAME CHANGED GEOGRAPHICS LTD. CERTIFICATE ISSUED ON 14/12/10

View Document

14/12/1014 December 2010 CHANGE OF NAME 10/12/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMSON / 01/10/2009

View Document

09/09/109 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY SHARON BARCLAY

View Document

29/10/0929 October 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/10/0810 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

13/03/0613 March 2006 PARTIC OF MORT/CHARGE *****

View Document

11/10/0511 October 2005 PARTIC OF MORT/CHARGE *****

View Document

26/08/0526 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 COMPANY NAME CHANGED ARGYLL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/04/05

View Document

05/12/045 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 76 MAIN STREET KILSYTH GLASGOW LANARKSHIRE G65 0AL

View Document

29/08/0129 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 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