Advanced company searchLink opens in new window

TERENCE MCCORMACK LIMITED

Company number NI006356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2014 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 June 2011
30 Jun 2014 RM02 Notice of ceasing to act as receiver or manager
03 Jun 2014 OC S1096 Court Order to Rectify
14 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2013 4.69(NI) Statement of receipts and payments to 30 September 2013
14 Oct 2013 4.73(NI) Return of final meeting in a creditors' voluntary winding up
17 Jan 2013 4.69(NI) Statement of receipts and payments to 29 December 2012
31 Jan 2012 4.69(NI) Statement of receipts and payments to 29 December 2011
02 Feb 2011 LQ01 Notice of appointment of receiver or manager
  • ANNOTATION Part Rectified the name in section 2 of form LQ01 was removed from the public register on 03/06/2014 pursuant to order of court
06 Jan 2011 AD01 Registered office address changed from , 17 Camlough Road, Newry, Co Down, BT35 6JS on 6 January 2011
06 Jan 2011 4.21(NI) Statement of affairs
06 Jan 2011 558(NI) Appointment of liquidator
06 Jan 2011 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
07 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
Statement of capital on 2010-09-17
  • GBP 100,000
17 Sep 2010 CH01 Director's details changed for Patrick James Burns on 4 September 2010
17 Sep 2010 CH03 Secretary's details changed for Patrick James Burns on 4 September 2010
16 Jun 2010 AA Accounts for a small company made up to 31 December 2009
26 Jan 2010 TM01 Termination of appointment of Brendan Cunningham as a director
23 Sep 2009 371S(NI) 04/09/09 annual return shuttle
27 Mar 2009 AC(NI) 31/12/08 annual accts
08 Mar 2009 233(NI) Change of ARD
29 Jan 2009 AC(NI) 31/03/08 annual accts
06 Oct 2008 296(NI) Change of dirs/sec
06 Oct 2008 371SR(NI) 04/09/08