THOMAS HANCOCK & COMPANY LIMITED

SC415173
FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP

Documents

Documents
Date Category Description Pages
02 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
02 Sep 2019 insolvency Liquidation Compulsory Early Dissolution Court Scotland 4 Buy now
15 May 2018 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
15 May 2018 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
02 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 May 2018 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 2 Buy now
11 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Dec 2017 accounts Annual Accounts 6 Buy now
04 Dec 2017 officers Appointment of director (Mr Graham Blakey) 2 Buy now
04 Dec 2017 officers Termination of appointment of director (Timothy John Willis) 1 Buy now
04 Dec 2017 officers Termination of appointment of director (Charles Edward Willoughby Peel) 1 Buy now
26 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2017 officers Termination of appointment of director (Neil Gareth Bott) 1 Buy now
12 Jul 2017 capital Return of Allotment of shares 3 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 capital Return of Allotment of shares 3 Buy now
25 Jan 2017 capital Second Filing Capital Allotment Shares 7 Buy now
14 Jan 2017 accounts Annual Accounts 6 Buy now
22 Apr 2016 capital Return of Allotment of shares 3 Buy now
22 Apr 2016 officers Appointment of director (Mr Timothy John Willis) 2 Buy now
28 Jan 2016 accounts Annual Accounts 3 Buy now
27 Jan 2016 annual-return Annual Return 7 Buy now
26 Jan 2015 capital Return of Allotment of shares 3 Buy now
26 Jan 2015 annual-return Annual Return 7 Buy now
26 Jan 2015 officers Change of particulars for director (Daniel Dunko) 2 Buy now
29 Dec 2014 accounts Annual Accounts 4 Buy now
08 Jan 2014 annual-return Annual Return 7 Buy now
04 Nov 2013 capital Return of Allotment of shares 3 Buy now
22 Oct 2013 accounts Annual Accounts 4 Buy now
24 Jun 2013 mortgage Registration of a charge 9 Buy now
10 Jun 2013 officers Termination of appointment of director (Yutaka Oka) 1 Buy now
20 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Feb 2013 annual-return Annual Return 8 Buy now
12 Feb 2013 officers Change of particulars for secretary (Timothy John Willis) 2 Buy now
22 May 2012 officers Appointment of director (Mt Yutaka Oka) 4 Buy now
22 May 2012 officers Appointment of director (Mr Charles Edward Willoughby Peel) 4 Buy now
22 May 2012 officers Appointment of director (Mr Neil Gareth Bott) 3 Buy now
14 May 2012 capital Return of Allotment of shares 3 Buy now
30 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2012 incorporation Incorporation Company 30 Buy now