Download leads from Nexok and grow your business. Find out more

TM 1303 Limited

Documents

Total Documents51
Total Pages237

Filing History

24 June 2017Final Gazette dissolved following liquidation
24 June 2017Final Gazette dissolved following liquidation
24 March 2017Return of final meeting of voluntary winding up
24 March 2017Return of final meeting of voluntary winding up
11 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-05
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 372,500
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 372,500
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 372,500
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 372,500
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 372,500
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 372,500
30 March 2014Total exemption small company accounts made up to 30 June 2013
30 March 2014Total exemption small company accounts made up to 30 June 2013
4 June 2013Amended accounts made up to 30 June 2012
4 June 2013Amended accounts made up to 30 June 2012
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
28 March 2013Total exemption small company accounts made up to 30 June 2012
28 March 2013Total exemption small company accounts made up to 30 June 2012
18 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
18 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
18 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
6 March 2012Total exemption small company accounts made up to 30 June 2011
6 March 2012Total exemption small company accounts made up to 30 June 2011
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
28 June 2011Director's details changed for Ian Stanley Mccully on 16 June 2010
28 June 2011Director's details changed for Ian Stanley Mccully on 16 June 2010
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
29 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 372,500
29 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 372,500
17 June 2010Appointment of Alexander Williamson as a director
17 June 2010Appointment of Ian Stanley Mccully as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 17/06/2010
17 June 2010Appointment of Ian Stanley Mccully as a director
17 June 2010Appointment of Alexander Williamson as a director
17 June 2010Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 17 June 2010
17 June 2010Appointment of Ian Stanley Mccully as a director
17 June 2010Registered office address changed from Collinswell House Aberdour Road Burntisland Fife KY3 0AE on 17 June 2010
17 June 2010Termination of appointment of Malcolm Holmes as a director
17 June 2010Appointment of Ian Stanley Mccully as a director
17 June 2010Termination of appointment of Malcolm Holmes as a director
17 June 2010Termination of appointment of Tm Company Services Limited as a director
17 June 2010Registered office address changed from Collinswell House Aberdour Road Burntisland Fife KY3 0AE on 17 June 2010
17 June 2010Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 17 June 2010
17 June 2010Termination of appointment of Tm Company Services Limited as a director
17 June 2010Appointment of Ian Stanley Mccully as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 17/06/2010
2 June 2010Incorporation
2 June 2010Incorporation
Sign up now to grow your client base. Plans & Pricing