Advanced company searchLink opens in new window

T.F.C. (MULL) LIMITED

Company number SC100742

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)
04 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-03-01
  • GBP 166,920
25 Feb 2011 TM01 Termination of appointment of Creon Carmichael as a director
16 Sep 2010 TM01 Termination of appointment of David Mudie as a director
10 Sep 2010 TM01 Termination of appointment of a director
10 Sep 2010 TM01 Termination of appointment of Rosemary Swinbanks as a director
07 Sep 2010 CERTNM Company name changed tobermory fish company LIMITED\certificate issued on 07/09/10
  • CONNOT ‐
07 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-25
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
14 Apr 2010 AP01 Appointment of Mrs Rosemary Edith Hamilton Swinbanks as a director
21 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
24 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
11 May 2009 288b Appointment terminated director susan carmichael
11 May 2009 288b Appointment terminated secretary susan carmichael
13 Jan 2009 363a Return made up to 31/12/08; full list of members
17 Nov 2008 363a Return made up to 31/12/07; full list of members
17 Nov 2008 288b Appointment terminated director james traynor
08 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
08 Apr 2008 88(3) Particulars of contract relating to shares
08 Apr 2008 88(2) Ad 16/04/07\gbp si 44000@1=44000\gbp ic 122920/166920\