Tpc Global Group Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 9, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

ADAMSLIE HOLDINGS LIMITED

Details

Company type Private Limited Company, Receivership
Company Number SC389974
Record last updated Monday, July 31, 2017 5:25:02 PM UTC
Official Address Care Of:Kpmg LLp191 West George Street Glasgow LLp G22lj Anderston/City
There are 3,333 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G22LJ
Sector Other transportation support activities

Charts

Visits

TPC GLOBAL GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72016-52020-22024-92025-2012

Searches

TPC GLOBAL GROUP LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-52014-201

Directors

Document TypeDoc. Type Publication datePub. date Download link
Notices Jul 31, 2017 Appointment of administrators Appointment of administrators
Registry Apr 4, 2016 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Mar 21, 2016 Statement of administrator's proposals Statement of administrator's proposals
Registry Mar 14, 2016 Notice of statement of affairs/2.13b Notice of statement of affairs/2.13b
Notices Feb 2, 2016 Appointment of administrators Appointment of administrators
Registry Jan 28, 2016 Change of registered office address Change of registered office address
Registry Jan 27, 2016 Notice of administrator's appointment Notice of administrator's appointment
Registry Nov 26, 2015 Change of accounting reference date Change of accounting reference date
Registry Sep 21, 2015 Resignation of one Director Resignation of one Director
Registry Sep 21, 2015 Resignation of one Director 14389... Resignation of one Director 14389...
Registry Aug 28, 2015 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry May 30, 2015 Resignation of one Director Resignation of one Director
Registry Apr 30, 2015 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Registry Jan 12, 2015 Annual return Annual return
Registry Jan 7, 2015 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Financials Oct 9, 2014 Annual accounts Annual accounts
Registry Jun 16, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jun 16, 2014 Appointment of a man as Director 14389... Appointment of a man as Director 14389...
Registry Jun 16, 2014 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Jun 16, 2014 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 12, 2014 Appointment of a man as Director and Commercial Director Appointment of a man as Director and Commercial Director
Registry Jun 12, 2014 Resignation of one Director Resignation of one Director
Registry Jun 12, 2014 Appointment of a man as Director Appointment of a man as Director
Registry May 30, 2014 Two appointments: 2 men Two appointments: 2 men
Registry May 6, 2014 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 30, 2014 Miscellaneous document Miscellaneous document
Registry Apr 9, 2014 Resignation of one Director Resignation of one Director
Registry Apr 9, 2014 Resignation of one Director 14389... Resignation of one Director 14389...
Registry Apr 1, 2014 Change of registered office address Change of registered office address
Registry Mar 10, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 13, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 6, 2013 Annual return Annual return
Financials Dec 3, 2013 Annual accounts Annual accounts
Registry Aug 27, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 27, 2013 Registration of a charge / charge code 14389... Registration of a charge / charge code 14389...
Registry Aug 27, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 27, 2013 Registration of a charge / charge code 14389... Registration of a charge / charge code 14389...
Registry Aug 6, 2013 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Dec 18, 2012 Annual return Annual return
Financials Nov 19, 2012 Amended accounts Amended accounts
Financials Sep 26, 2012 Annual accounts Annual accounts
Registry May 14, 2012 Miscellaneous document Miscellaneous document
Registry Feb 21, 2012 Company name change Company name change
Registry Feb 21, 2012 Change of name certificate Change of name certificate
Registry Feb 21, 2012 Change of name 10 Change of name 10
Registry Jan 25, 2012 Annual return Annual return
Registry Jan 11, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jan 1, 2012 Appointment of a man as Director 14389... Appointment of a man as Director 14389...
Registry Dec 13, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Nov 24, 2011 Annual accounts Annual accounts
Registry Mar 15, 2011 Change of accounting reference date Change of accounting reference date
Registry Mar 3, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Feb 18, 2011 Particulars of a charge created by a company registered in scotland 14389... Particulars of a charge created by a company registered in scotland 14389...
Registry Feb 4, 2011 Return of allotment of shares Return of allotment of shares
Registry Dec 6, 2010 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)