- Company Overview for TDB ASSOCIATES LIMITED (NI040624)
- Filing history for TDB ASSOCIATES LIMITED (NI040624)
- People for TDB ASSOCIATES LIMITED (NI040624)
- Charges for TDB ASSOCIATES LIMITED (NI040624)
- More for TDB ASSOCIATES LIMITED (NI040624)
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) |
---|---|---|---|
23 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
27 Mar 2014 | AAMD | Amended accounts made up to 31 May 2013 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Damian Murphy on 15 February 2013 | |
12 Aug 2013 | TM01 | Termination of appointment of Aine O'sullivan as a director | |
19 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
19 Apr 2013 | TM02 | Termination of appointment of Aine O'sullivan as a secretary | |
14 Feb 2013 | AD01 | Registered office address changed from C/O C/O C/Omccormick Place Dundalk Road Crossmaglen Newry County Down BT35 9HP Northern Ireland on 14 February 2013 | |
13 Feb 2013 | AD01 | Registered office address changed from Foxfield House Clonlig Crossmaglen Newry on 13 February 2013 | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
02 Aug 2012 | CH01 | Director's details changed for Damian Patrick Murphy on 2 August 2012 | |
21 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Aine O'sullivan on 19 April 2010 | |
26 May 2010 | CH01 | Director's details changed for Damian Patrick Murphy on 19 April 2010 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 19 April 2009 | |
06 Apr 2009 | AC(NI) | 31/05/08 annual accts | |
05 Jun 2008 | 371SR(NI) | 19/04/08 | |
31 Mar 2008 | AC(NI) | 31/05/07 annual accts |