Advanced company searchLink opens in new window

TMR HEALTH PROFESSIONALS LTD

Company number NI041345

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2016 DS01 Application to strike the company off the register
08 Aug 2016 TM01 Termination of appointment of Hazel Mary Paterson as a director on 5 August 2016
13 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,100
21 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,100
07 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Oct 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,100
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Oct 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
16 Sep 2011 CH01 Director's details changed for Mr Michael Charles Paterson on 14 August 2011
16 Sep 2011 CH01 Director's details changed for Mrs Hazel Mary Paterson on 14 August 2011
26 Jul 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 January 2011
28 Apr 2011 TM01 Termination of appointment of Nicola Miller as a director
28 Apr 2011 TM01 Termination of appointment of Paul Miller as a director
19 Apr 2011 AD01 Registered office address changed from at the Offices of Asc Wylie 6 Ballynahinch Street Hillsborough Co Down BT26 6AW on 19 April 2011
10 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
10 Sep 2010 CH03 Secretary's details changed for Michael Patterson on 14 August 2010
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
12 Feb 2010 TM01 Termination of appointment of Sheelagh Sheerin as a director
20 Sep 2009 371SR(NI) 14/08/09