Advanced company searchLink opens in new window

TMR HEALTH PROFESSIONALS (TRAINING) LTD

Company number NI062515

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)
16 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2014 DS01 Application to strike the company off the register
29 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
Statement of capital on 2013-01-29
  • GBP 2
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Mar 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
16 Mar 2012 CH01 Director's details changed for Mr Michael Charles Patterson on 4 January 2012
16 Mar 2012 CH01 Director's details changed for Mrs Hazel Mary Paterson on 4 January 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
28 Apr 2011 TM01 Termination of appointment of Paul Miller as a director
28 Apr 2011 TM01 Termination of appointment of Nicola Miller as a director
19 Apr 2011 AD01 Registered office address changed from at the Offices of A.S.C. Wylie & Co 6 Ballynahinch Street Hillsborough Co Down BT26 6AW on 19 April 2011
25 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Feb 2010 TM01 Termination of appointment of Sheila Sheerin as a director
02 Feb 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
02 Feb 2010 CH03 Secretary's details changed for Michael Charles Patterson on 4 January 2010
02 Feb 2010 CH01 Director's details changed for Hazel Mary Paterson on 4 January 2010
02 Feb 2010 CH01 Director's details changed for Michael Charles Patterson on 4 January 2010
02 Feb 2010 CH01 Director's details changed for Sheila Sheerin on 4 January 2010
02 Feb 2010 CH01 Director's details changed for Nicola Winifred Miller on 4 January 2010
02 Feb 2010 CH01 Director's details changed for Paul William Miller on 4 January 2010
13 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
01 Mar 2009 296(NI) Change of dirs/sec
01 Mar 2009 296(NI) Change of dirs/sec