Advanced company searchLink opens in new window

T.T. PLASTICS LIMITED

Company number NI020013

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)
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
05 Nov 2015 SH19 Statement of capital on 5 November 2015
  • GBP 3.00
05 Nov 2015 SH20 Statement by Directors
04 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 14/09/2015
04 Nov 2015 CAP-SS Solvency Statement dated 14/09/15
18 Aug 2015 AA Full accounts made up to 31 December 2014
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 120,000
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 110,000
13 Oct 2014 AA Full accounts made up to 31 December 2013
18 Sep 2014 CC04 Statement of company's objects
18 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 May 2014 TM01 Termination of appointment of Brian Flannery as a director on 1 May 2014
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 110,000
13 Sep 2013 AA Full accounts made up to 31 December 2012
22 Jan 2013 AP01 Appointment of Brian Flannery as a director on 31 December 2012
21 Jan 2013 TM01 Termination of appointment of Peter Lisnalea Johnston as a director on 31 December 2012
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
27 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
02 Dec 2011 TM01 Termination of appointment of Noel Crowe as a director on 11 November 2011
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Jun 2011 TM01 Termination of appointment of Dermot Mulvahill as a director
24 Jun 2011 AP01 Appointment of Mr Geoff Doherty as a director