TULLOCH CASTLEGLEN NO.2 LIMITED

Company Documents

DateDescription
07/01/117 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1017 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/103 September 2010 APPLICATION FOR STRIKING-OFF

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/0917 December 2009 ADOPT ARTICLES 10/12/2009

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ADOPT ARTICLES 13/01/2009

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUTHERLAND / 24/07/2008

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED ALEXANDER JAMES GRANT

View Document

28/03/0828 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: CORRIE LODGE MILLBURN ROAD INVERNESS IV2 3TP

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: THE CA'D'ORO, 45 GORDON STREET GLASGOW LANARKSHIRE G1 3PE

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

24/03/0524 March 2005 S366A DISP HOLDING AGM 22/03/05

View Document

24/03/0524 March 2005 Resolutions

View Document

24/03/0524 March 2005 Resolutions

View Document

24/03/0524 March 2005 Resolutions

View Document

23/03/0523 March 2005 COMPANY NAME CHANGED HMS (599) LIMITED CERTIFICATE ISSUED ON 23/03/05

View Document

02/03/052 March 2005 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