TIGERMETAL LIMITED: Filings
Overview
Company Name | TIGERMETAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC223218 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for TIGERMETAL LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||||||||||
Termination of appointment of Steve Wood as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Sep 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Steve Wood on Nov 01, 2011 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Gavin Cox on Nov 01, 2011 | 2 pages | CH03 | ||||||||||||||||||
Director's details changed for Mr Christopher Thomas on Nov 01, 2011 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Gavin Cox on Nov 01, 2011 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 10, 2012
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Certificate of change of name Company name changed food partners holdings LIMITED\certificate issued on 27/04/12 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Paul Kingsley-Bates as a director on Sep 28, 2011 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Gavin Cox as a secretary on Oct 01, 2011 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Julian Akhtar Karim Momen as a director on Oct 01, 2011 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Julian Akhtar Karim Momen as a secretary on Oct 01, 2011 | 1 pages | TM02 | ||||||||||||||||||
Annual return made up to Sep 14, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
Appointment of Steve Wood as a director on Sep 01, 2011 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Oct 02, 2010 | 13 pages | AA | ||||||||||||||||||
Annual return made up to Sep 14, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
Director's details changed for Gavin Cox on Sep 02, 2010 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Gavin Cox as a director | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Oct 03, 2009 | 15 pages | AA | ||||||||||||||||||
Appointment of Julian Akhtar Karim Momen as a secretary | 3 pages | AP03 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0