Advanced company searchLink opens in new window

INTER-CITY TRANSPORT LIMITED

Company number SC029908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2012 4.26(Scot) Return of final meeting of voluntary winding up
07 Mar 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-27
07 Mar 2012 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland on 7 March 2012
06 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Directors empowered for the purposes of section 175(5)(a) 27/02/2012
02 Feb 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
29 Sep 2011 AD01 Registered office address changed from Mossend Distribution Centre Condor Glen, Eurocentral Motherwell ML1 4UY on 29 September 2011
28 Sep 2011 TM01 Termination of appointment of Tdg Directors No2 Limited as a director on 1 September 2011
28 Sep 2011 TM01 Termination of appointment of Tdg Directors No1 Limited as a director on 1 September 2011
28 Sep 2011 AP01 Appointment of David Paul Lynch as a director on 1 September 2011
27 Sep 2011 AP03 Appointment of Lyndsay Navid Lane as a secretary on 1 August 2011
27 Sep 2011 TM02 Termination of appointment of Tdg Secretaries Limited as a secretary on 1 August 2011
08 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
Statement of capital on 2011-06-03
  • GBP 120,000
26 May 2011 AP01 Appointment of Gaultier De La Rochebrochard as a director
26 Apr 2011 TM01 Termination of appointment of Rupert Nichols as a director
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Aug 2010 AP01 Appointment of Rupert Henry Conquest Nichols as a director
30 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
30 Jun 2010 CH02 Director's details changed for Tdg Directors No2 Limited on 8 May 2010
30 Jun 2010 CH02 Director's details changed for Tdg Directors No1 Limited on 8 May 2010
30 Jun 2010 CH04 Secretary's details changed for Tdg Secretaries Limited on 8 May 2010
01 Oct 2009 AA Accounts made up to 31 December 2008
13 May 2009 363a Return made up to 08/05/09; full list of members
28 Apr 2009 288c Director's Change of Particulars / tdg directors NO2 LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY