Advanced company searchLink opens in new window

TM 2013 REALISATIONS LTD

Company number SC405344

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)
15 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2013 TM01 Termination of appointment of Christopher Neil Evans as a director on 14 August 2013
26 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2013 DS01 Application to strike the company off the register
02 Jul 2013 TM02 Termination of appointment of Christopher Evans as a secretary on 2 July 2013
11 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
09 Apr 2013 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-09
04 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
04 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
04 Jul 2012 TM01 Termination of appointment of Lamai Evans as a director on 4 July 2012
14 Nov 2011 AD01 Registered office address changed from 55 Woodvale Avenue Bearsden Glasgow G61 2NY United Kingdom on 14 November 2011
11 Nov 2011 CH01 Director's details changed for Mr Christopher Neil Evans on 11 November 2011
11 Nov 2011 AP01 Appointment of Mrs Lamai Evans as a director on 11 November 2011
26 Sep 2011 CERTNM Company name changed fallback networks LIMITED\certificate issued on 26/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-26
15 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)