Advanced company searchLink opens in new window

TRANSLINK (NI) LIMITED

Company number NI006673

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)
26 Jan 2016 AP01 Appointment of Mr Mark Eugene Sweeney as a director on 20 January 2016
12 Jan 2016 AA Accounts for a dormant company made up to 29 March 2015
08 Jan 2016 TM01 Termination of appointment of Angela Coffey as a director on 1 January 2016
08 Jan 2016 TM01 Termination of appointment of James Brown as a director on 1 January 2016
22 Sep 2015 AP01 Appointment of Mr Christopher Conway as a director on 9 September 2015
08 Sep 2015 TM01 Termination of appointment of David Edward Strahan as a director on 7 September 2015
02 Sep 2015 TM01 Termination of appointment of John Trethowen as a director on 1 July 2015
22 Jun 2015 AP01 Appointment of Mr Patrick Michael Anderson as a director on 15 June 2015
05 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,000
12 Nov 2014 AP01 Appointment of Mr David Edward Strahan as a director on 27 October 2014
06 Nov 2014 TM01 Termination of appointment of John Gordon Milligan as a director on 27 October 2014
06 Nov 2014 AA Accounts for a dormant company made up to 30 March 2014
18 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,000
03 Apr 2014 AP01 Appointment of John Gordon Milligan as a director
03 Apr 2014 TM01 Termination of appointment of Catherine Mason as a director
27 Feb 2014 AR01 Annual return made up to 31 May 2013 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/06/2013 as it was not properly delivered
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/02/2014
19 Jun 2013 CH01 Director's details changed for John Trethowen on 31 May 2013
19 Jun 2013 CH01 Director's details changed for Angela Coffey on 31 May 2013
25 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
03 Sep 2012 AD03 Register(s) moved to registered inspection location
28 Aug 2012 AD02 Register inspection address has been changed
08 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011