TULLYMORE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Accounts for a dormant company made up to 2024-08-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

02/10/232 October 2023 Termination of appointment of Colin Hugh Lockhart as a director on 2023-09-26

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

28/10/2228 October 2022 Appointment of Mr Stanley George Simpson as a director on 2022-10-18

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2022-08-31

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

23/06/2123 June 2021 Termination of appointment of Roderick Duncan Fraser Davidson as a director on 2021-06-17

View Document

22/06/2122 June 2021 Appointment of Mr Paul Killen as a director on 2021-06-17

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MRS ROSEMARY FIELDHOUSE

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY DERMOT GORDON

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ACHESON

View Document

03/10/183 October 2018 SECRETARY APPOINTED MRS CHERYL EILEEN MCCRACKEN

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 01/02/18 STATEMENT OF CAPITAL GBP 48

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR ANDREW LINDSAY

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR SAMUEL ACHESON

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA KERNOHAN

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MS VICTORIA KERNOHAN

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR RODERICK DUNCAN FRASER DAVIDSON

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

07/09/157 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

16/09/1416 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 15/04/14 STATEMENT OF CAPITAL GBP 45

View Document

13/05/1413 May 2014 19/03/14 STATEMENT OF CAPITAL GBP 44

View Document

10/03/1410 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 42

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

23/10/1323 October 2013 11/10/13 STATEMENT OF CAPITAL GBP 40

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR EAMONN DRAYNE

View Document

24/09/1324 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MONTGOMERY

View Document

01/10/121 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 39

View Document

01/10/121 October 2012 16/09/09 STATEMENT OF CAPITAL GBP 50

View Document

01/10/121 October 2012 19/05/11 STATEMENT OF CAPITAL GBP 16

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR COLIN HUGH LOCKHART

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM GREENMOUNT HOUSE WOODSIDE ROAD INDUSTRIAL ESTATE WOODSIDE ROAD BALLYMENA COUNTY ANRTIM BT42 4PT NORTHERN IRELAND

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR DAVID HUNTER

View Document

23/08/1223 August 2012 SECRETARY APPOINTED MR DERMOT BRUCE GORDON

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY EAMONN DRAYNE

View Document

21/08/1221 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY MARY HIGGINS

View Document

30/07/1230 July 2012 SECRETARY APPOINTED MR EAMONN DRAYNE

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR JOHN WALLACE MONTGOMERY

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR EAMONN FREDERICK DRAYNE

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK HIGGINS

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 12 MILL ROAD BALLYCLARE CO ANTRIM BT39 9DY

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/08/1112 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR DEREK HIGGINS

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR EAMONN DRAYNE

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY ISOBEL HIGGINS / 18/08/2010

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MONTGOMERY

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY ISOBEL HIGGINS / 01/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALLACE MONTGOMERY / 01/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN DRAYNE / 01/08/2010

View Document

29/04/1029 April 2010 CURREXT FROM 30/04/2010 TO 31/08/2010

View Document

27/09/0927 September 2009 10/08/09 ANNUAL RETURN SHUTTLE

View Document

01/09/091 September 2009 30/04/09 ANNUAL ACCTS

View Document

15/09/0815 September 2008 10/08/08 ANNUAL RETURN SHUTTLE

View Document

05/03/085 March 2008 CHANGE OF ARD

View Document

09/01/089 January 2008 30/11/07 ANNUAL ACCTS

View Document

12/09/0712 September 2007 10/08/07 ANNUAL RETURN SHUTTLE

View Document

19/12/0619 December 2006 30/11/06 ANNUAL ACCTS

View Document

23/09/0623 September 2006 30/11/05 ANNUAL ACCTS

View Document

16/09/0616 September 2006 10/08/06 ANNUAL RETURN SHUTTLE

View Document

11/05/0611 May 2006 UPDATED MEM AND ARTS

View Document

11/05/0611 May 2006 SPECIAL/EXTRA RESOLUTION

View Document

11/05/0611 May 2006 NOT OF INCR IN NOM CAP

View Document

21/10/0521 October 2005 10/08/04 ANNUAL RETURN SHUTTLE

View Document

05/10/055 October 2005 CHANGE OF DIRS/SEC

View Document

27/09/0527 September 2005 CHANGE IN SIT REG ADD

View Document

14/08/0514 August 2005 30/11/04 ANNUAL ACCTS

View Document

04/10/044 October 2004 30/11/03 ANNUAL ACCTS

View Document

27/11/0327 November 2003 CHANGE IN SIT REG ADD

View Document

20/11/0320 November 2003 10/08/03 ANNUAL RETURN SHUTTLE

View Document

20/11/0320 November 2003 RETURN OF ALLOT OF SHARES

View Document

03/09/033 September 2003 30/11/02 ANNUAL ACCTS

View Document

05/09/025 September 2002 10/08/02 ANNUAL RETURN SHUTTLE

View Document

07/08/027 August 2002 CHANGE OF DIRS/SEC

View Document

25/04/0225 April 2002 30/11/01 ANNUAL ACCTS

View Document

07/08/017 August 2001 10/08/01 ANNUAL RETURN SHUTTLE

View Document

17/10/0017 October 2000 CHANGE OF ARD

View Document

10/08/0010 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0010 August 2000 DECLN COMPLNCE REG NEW CO

View Document

10/08/0010 August 2000 PARS RE DIRS/SIT REG OFF

View Document

10/08/0010 August 2000 ARTICLES

View Document

10/08/0010 August 2000 MEMORANDUM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company