- Company Overview for TMR HEALTH PROFESSIONALS LTD (NI041345)
- Filing history for TMR HEALTH PROFESSIONALS LTD (NI041345)
- People for TMR HEALTH PROFESSIONALS LTD (NI041345)
- More for TMR HEALTH PROFESSIONALS LTD (NI041345)
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
|
|
21 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
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
|
|
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 |