Advanced company searchLink opens in new window

TRUCKMARK LTD

Company number NI604426

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)
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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