- Company Overview for T K CONTRACTS (IRELAND) LIMITED (NI046446)
- Filing history for T K CONTRACTS (IRELAND) LIMITED (NI046446)
- People for T K CONTRACTS (IRELAND) LIMITED (NI046446)
- Charges for T K CONTRACTS (IRELAND) LIMITED (NI046446)
- More for T K CONTRACTS (IRELAND) LIMITED (NI046446)
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) |
---|---|---|---|
20 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for Ms Marie Mccarney on 12 May 2012 | |
25 May 2012 | CH01 | Director's details changed for Mr Kevin Mccarney on 12 May 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
02 Nov 2011 | CH03 | Secretary's details changed for Marie Mccarney on 12 May 2011 | |
05 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
26 Oct 2010 | TM01 | Termination of appointment of Blaise Mccarney as a director | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Aug 2010 | AR01 | Annual return made up to 12 May 2010 | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
12 Dec 2009 | AAMD | Amended accounts made up to 31 December 2008 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Jun 2009 | 371S(NI) | 12/05/09 annual return shuttle | |
06 Nov 2008 | AC(NI) | 31/12/07 annual accts | |
07 Jul 2008 | 371S(NI) | 12/05/08 annual return shuttle | |
17 Oct 2007 | AC(NI) | 31/12/06 annual accts | |
20 Jun 2007 | 371S(NI) | 12/05/07 annual return shuttle | |
28 Nov 2006 | 402(NI) | Pars re mortage | |
16 Nov 2006 | 98-2(NI) | Return of allot of shares |