Advanced company searchLink opens in new window

TOGETHER 4 ALL LIMITED

Company number NI068768

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)
11 Jan 2011 TM01 Termination of appointment of Philomena Horner as a director
21 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 June 2010
20 Jul 2010 AP03 Appointment of Miss Louise Park as a secretary
20 Jul 2010 AR01 Annual return made up to 4 April 2010 no member list
19 Jul 2010 TM01 Termination of appointment of Joseph Martin as a director
19 Jul 2010 TM02 Termination of appointment of Nuala Magee as a secretary
19 Jul 2010 CH01 Director's details changed for Paul Morgan on 1 October 2009
19 Jul 2010 CH01 Director's details changed for Barbara Trotter on 1 October 2009
19 Jul 2010 CH01 Director's details changed for Sheelin James Mckeagney on 1 October 2009
19 Jul 2010 CH01 Director's details changed for Mary Clare Mangan on 1 October 2009
19 Jul 2010 CH01 Director's details changed for Joseph Graham Martin on 1 October 2009
19 Jul 2010 CH01 Director's details changed for Michael Gerard Lavery on 1 October 2009
19 Jul 2010 CH01 Director's details changed for Philomena Horner on 1 October 2009
19 Jul 2010 CH01 Director's details changed for Eilidh Gilmore on 1 October 2009
19 Jul 2010 CH01 Director's details changed for Janis Audrey Geary on 1 October 2009
22 Jun 2010 AP01 Appointment of Cyril Mcelhinney as a director
18 May 2010 TM01 Termination of appointment of Wen Yam as a director
18 May 2010 TM01 Termination of appointment of Denise Cranston as a director
10 Mar 2010 TM01 Termination of appointment of John Mcgregor as a director
04 Mar 2010 AP01 Appointment of Mr Gerry Carson as a director
03 Mar 2010 AP01 Appointment of Mrs Denise Cranston as a director
31 Jan 2010 AA Full accounts made up to 31 March 2009
26 May 2009 371S(NI) 04/04/09 annual return shuttle
23 Oct 2008 295(NI) Change in sit reg add
11 Sep 2008 296(NI) Change of dirs/sec