TIR NI LIMITED

06177200
178 GOSMOOR LANE ELM WISBECH PE14 0EG

Documents

Documents
Date Category Description Pages
27 Jun 2017 gazette Gazette Dissolved Voluntary 1 Buy now
11 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
30 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Apr 2016 accounts Annual Accounts 1 Buy now
05 Apr 2016 annual-return Annual Return 3 Buy now
27 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2015 mortgage Registration of a charge 9 Buy now
06 Aug 2015 mortgage Registration of a charge 10 Buy now
06 Aug 2015 mortgage Registration of a charge 9 Buy now
13 Apr 2015 accounts Annual Accounts 1 Buy now
01 Apr 2015 annual-return Annual Return 3 Buy now
19 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2014 annual-return Annual Return 3 Buy now
25 Mar 2014 accounts Annual Accounts 1 Buy now
07 Mar 2014 officers Appointment of secretary (Ms Gail Paul) 2 Buy now
07 Mar 2014 officers Termination of appointment of secretary (Carole Harvey) 1 Buy now
02 Dec 2013 officers Change of particulars for director (Mr Mark Anthony Harrod) 2 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
11 Jan 2013 accounts Annual Accounts 6 Buy now
04 Apr 2012 accounts Annual Accounts 13 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
14 Jun 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 accounts Annual Accounts 5 Buy now
22 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 May 2010 mortgage Particulars of a mortgage or charge 11 Buy now
22 Apr 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 accounts Annual Accounts 6 Buy now
17 Apr 2009 annual-return Return made up to 21/03/09; full list of members 3 Buy now
26 Mar 2009 officers Appointment terminated secretary richard anderson 1 Buy now
26 Mar 2009 officers Secretary appointed carole anne harvey 2 Buy now
15 Jan 2009 accounts Annual Accounts 6 Buy now
02 May 2008 officers Appointment terminated director peter hawkins 1 Buy now
19 Apr 2008 address Registered office changed on 19/04/2008 from 36-40 abenbury way wrexham industrial estate wrexham LL13 9UZ 1 Buy now
11 Apr 2008 annual-return Return made up to 21/03/08; full list of members 3 Buy now
30 Nov 2007 incorporation Memorandum Articles 5 Buy now
28 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Apr 2007 accounts Accounting reference date extended from 31/03/08 to 30/06/08 1 Buy now
21 Mar 2007 incorporation Incorporation Company 30 Buy now