Advanced company searchLink opens in new window

TYRONE PRINTING CO., LIMITED

Company number R0000731

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)
22 Sep 2016 TM01 Termination of appointment of Jonathan David Taylor as a director on 26 November 2015
22 Sep 2016 AP01 Appointment of Mrs Matilda Jean Long as a director on 27 November 2015
22 Sep 2016 AP01 Appointment of Mr Richard James Cherry as a director on 27 November 2015
22 Sep 2016 AP01 Appointment of Mr Thomas Barry as a director on 27 November 2015
17 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 12
03 Nov 2015 AA Accounts for a small company made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 12
20 Nov 2014 TM01 Termination of appointment of Mary Frances Taylor as a director on 26 June 2014
01 Oct 2014 AA Accounts for a small company made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 12
27 Sep 2013 AA Accounts for a small company made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
14 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
14 Jun 2012 TM01 Termination of appointment of Richard Baker as a director
07 Jun 2012 AA Accounts for a small company made up to 31 December 2011
25 Nov 2011 TM02 Termination of appointment of Olivia Taylor as a secretary
25 Nov 2011 TM02 Termination of appointment of Patrick Short as a secretary
25 Nov 2011 AP03 Appointment of Mr Thomas Edward Mcfeeters as a secretary
04 Jul 2011 AA Accounts for a small company made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
10 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Jul 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for John David Taylor on 13 May 2010
22 Jul 2010 CH01 Director's details changed for W Robert Todd on 13 May 2010
22 Jul 2010 CH03 Secretary's details changed for Olivia Frances Alexandra Taylor on 13 May 2010