- Company Overview for TRUCKMARK LTD (NI604426)
- Filing history for TRUCKMARK LTD (NI604426)
- People for TRUCKMARK LTD (NI604426)
- Charges for TRUCKMARK LTD (NI604426)
- More for TRUCKMARK LTD (NI604426)
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) |
---|---|---|---|
12 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2012 | AR01 |
Annual return made up to 14 September 2012 with full list of shareholders
Statement of capital on 2012-10-10
|
|
15 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Dec 2011 | TM01 | Termination of appointment of Sean Tumilty as a director | |
19 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2011 | TM01 | Termination of appointment of Paul Proud as a director | |
22 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
25 Mar 2011 | AP01 | Appointment of Mr John Ross Tumilty as a director | |
21 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Dec 2010 | AP01 | Appointment of Mr Sean Matthew Tumilty as a director | |
01 Dec 2010 | TM01 | Termination of appointment of John Tumilty as a director | |
14 Sep 2010 | NEWINC | Incorporation |