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 Jul 2010 CH03 Secretary's details changed for Patrick Joseph Short on 13 May 2010
03 Jun 2010 AA Accounts for a small company made up to 31 December 2009
31 Mar 2010 AP01 Appointment of Jonathan David Taylor as a director
31 Mar 2010 AP01 Appointment of Richard Anthony Baker as a director
07 Jun 2009 AC(NI) 31/12/08 annual accts
07 Jun 2009 371S(NI) 13/05/09 annual return shuttle
03 Jun 2009 296(NI) Change of dirs/sec
25 Jun 2008 371S(NI) 13/05/08 annual return shuttle
25 Jun 2008 AC(NI) 31/12/07 annual accts
01 Jun 2007 371S(NI) 13/05/07 annual return shuttle
01 Jun 2007 AC(NI) 31/12/06 annual accts
17 Aug 2006 AC(NI) 31/12/05 annual accts
15 Jun 2006 371S(NI) 13/05/06 annual return shuttle
13 Jun 2005 AC(NI) 31/12/04 annual accts
13 Jun 2005 371S(NI) 13/05/05 annual return shuttle
10 Jun 2005 296(NI) Change of dirs/sec
16 Jun 2004 371S(NI) 13/05/04 annual return shuttle
14 Jun 2004 AC(NI) 31/12/03 annual accts
08 Oct 2003 AC(NI) 31/12/02 annual accts
02 Jul 2003 371S(NI) 13/05/03 annual return shuttle
28 Mar 2003 402(NI) Pars re mortage
26 Mar 2003 UDM+A(NI) Updated mem and arts
26 Mar 2003 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
17 Jan 2003 402(NI) Pars re mortage
23 Dec 2002 296(NI) Change of dirs/sec
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentChange of dirs/sec