TIGERMETAL LIMITED: Filings

  • Overview

    Company NameTIGERMETAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC223218
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for TIGERMETAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Auditor's resignation

    3 pagesAUD

    Termination of appointment of Steve Wood as a director on Dec 31, 2012

    1 pagesTM01

    Annual return made up to Sep 14, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2012

    Statement of capital on Dec 03, 2012

    • Capital: GBP 28,957,100
    SH01

    Director's details changed for Steve Wood on Nov 01, 2011

    2 pagesCH01

    Secretary's details changed for Gavin Cox on Nov 01, 2011

    2 pagesCH03

    Director's details changed for Mr Christopher Thomas on Nov 01, 2011

    2 pagesCH01

    Director's details changed for Gavin Cox on Nov 01, 2011

    2 pagesCH01

    Statement of capital following an allotment of shares on Apr 10, 2012

    • Capital: GBP 28,957,100
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Certificate of change of name

    Company name changed food partners holdings LIMITED\certificate issued on 27/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 27, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 10, 2012

    RES15

    Termination of appointment of Paul Kingsley-Bates as a director on Sep 28, 2011

    1 pagesTM01

    Appointment of Gavin Cox as a secretary on Oct 01, 2011

    2 pagesAP03

    Termination of appointment of Julian Akhtar Karim Momen as a director on Oct 01, 2011

    1 pagesTM01

    Termination of appointment of Julian Akhtar Karim Momen as a secretary on Oct 01, 2011

    1 pagesTM02

    Annual return made up to Sep 14, 2011 with full list of shareholders

    9 pagesAR01

    Appointment of Steve Wood as a director on Sep 01, 2011

    2 pagesAP01

    Full accounts made up to Oct 02, 2010

    13 pagesAA

    Annual return made up to Sep 14, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Gavin Cox on Sep 02, 2010

    2 pagesCH01

    Appointment of Gavin Cox as a director

    2 pagesAP01

    Full accounts made up to Oct 03, 2009

    15 pagesAA

    Appointment of Julian Akhtar Karim Momen as a secretary

    3 pagesAP03

    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