- Company Overview for TYRONE WIND ENERGY LTD (NI048682)
- Filing history for TYRONE WIND ENERGY LTD (NI048682)
- People for TYRONE WIND ENERGY LTD (NI048682)
- Charges for TYRONE WIND ENERGY LTD (NI048682)
- More for TYRONE WIND ENERGY LTD (NI048682)
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) |
---|---|---|---|
16 Aug 2017 | AP01 | Appointment of Mr Kevin Mccarthy as a director on 14 August 2017 | |
16 Aug 2017 | AP03 | Appointment of Mr Kevin Mccarthy as a secretary on 14 August 2017 | |
16 Aug 2017 | TM02 | Termination of appointment of Seamus Macrory as a secretary on 14 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Michael Rouse as a director on 14 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Gerald Meehan as a director on 14 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Seamus Mac Rory as a director on 14 August 2017 | |
16 Aug 2017 | MR04 | Satisfaction of charge NI0486820002 in full | |
16 Aug 2017 | MR04 | Satisfaction of charge NI0486820001 in full | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 May 2017 | MR01 | Registration of charge NI0486820002, created on 5 May 2017 | |
22 Mar 2017 | RP04AP01 | Second filing for the appointment of Gerald Meehan as a director | |
30 Jan 2017 | MA | Memorandum and Articles of Association | |
30 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2017 | CC01 | Notice of Restriction on the Company's Articles | |
04 Jan 2017 | MR01 | Registration of charge NI0486820001, created on 29 December 2016 | |
14 Dec 2016 | RP04CS01 | Second filing of Confirmation Statement dated 13/11/2016 | |
24 Nov 2016 | CS01 |
Confirmation statement made on 13 November 2016 with updates
|
|
22 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
12 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
26 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
31 Jul 2014 | CH01 | Director's details changed for Michael Rouse on 24 July 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Mr Seamus Mac Rory on 24 July 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from , 32 Forest Drive, Ballykelly, Limavady, County Londonderry, BT49 9QB, Northern Ireland to 16 Eden Terrace Strabane County Tyrone BT82 8EN on 31 July 2014 |