- Company Overview for TMC GAS SERVICES LTD (NI049014)
- Filing history for TMC GAS SERVICES LTD (NI049014)
- People for TMC GAS SERVICES LTD (NI049014)
- Charges for TMC GAS SERVICES LTD (NI049014)
- Insolvency for TMC GAS SERVICES LTD (NI049014)
- More for TMC GAS SERVICES LTD (NI049014)
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) |
---|---|---|---|
04 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Feb 2018 | AD01 | Registered office address changed from 24 Longfield Road Longfield Industrial Estate (West) Eglinton Londonderry BT47 3PY to C/O: Tmc Gas Services Ltd Skeoge Industrial Estate Londonderry BT48 8SE on 19 February 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
18 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
01 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
27 Jul 2017 | CH03 | Secretary's details changed for Mrs Mary Elizabeth Mccullagh on 27 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Hugh Anthony Mccullagh on 10 December 2016 | |
27 Jul 2017 | PSC04 | Change of details for Mr Colm Anthony Mccullagh as a person with significant control on 10 December 2016 | |
27 Jul 2017 | PSC04 | Change of details for Mr Hugh Anthony Mccullagh as a person with significant control on 10 December 2016 | |
27 Jul 2017 | PSC04 | Change of details for Mrs Mary Elizabeth Mccullagh as a person with significant control on 10 December 2016 | |
27 Jul 2017 | CH01 | Director's details changed for Mrs Mary Elizabeth Mccullagh on 10 December 2016 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Colm Anthony Mccullagh on 10 December 2016 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Colm Anthiny Mccullagh on 10 December 2016 | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
29 Apr 2016 | MR01 | Registration of charge NI0490140001, created on 28 April 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
21 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 |