- Company Overview for T.F.C. (MULL) LIMITED (SC100742)
- Filing history for T.F.C. (MULL) LIMITED (SC100742)
- People for T.F.C. (MULL) LIMITED (SC100742)
- Charges for T.F.C. (MULL) LIMITED (SC100742)
- More for T.F.C. (MULL) LIMITED (SC100742)
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
|
|
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
|
|
07 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
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\ |