TARTAN PAINT ANTRIM

Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0103980002

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 17 BLOCK D, HERON ROAD BELFAST BT3 9LE NORTHERN IRELAND

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 157-173 RODEN STREET BELFAST CO ANTRIM BT12 5PT

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAR PHARMACY

View Document

12/02/1812 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0103980002

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR COLIN JOHNSTON

View Document

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

04/04/124 April 2012 COMPANY NAME CHANGED CLEAR PHARMA CERTIFICATE ISSUED ON 04/04/12

View Document

04/04/124 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/124 April 2012 ADOPT ARTICLES 26/03/2012

View Document

23/01/1223 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

08/06/108 June 2010 COMPANY NAME CHANGED ANTRIM CHEMISTS CERTIFICATE ISSUED ON 08/06/10

View Document

08/06/108 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/0930 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH SMYTH / 24/11/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN JOHNSTON / 24/11/2009

View Document

21/09/0921 September 2009 30/11/08 ANNUAL ACCTS

View Document

13/01/0913 January 2009 24/11/08 ANNUAL RETURN SHUTTLE

View Document

29/09/0829 September 2008 30/11/07 ANNUAL ACCTS

View Document

14/08/0814 August 2008 CERT CHANGE

View Document

14/08/0814 August 2008 MEMBERS ASSENT

View Document

14/08/0814 August 2008 STAT DEC ON RE REG

View Document

14/08/0814 August 2008 APPLIC TO GO UNLIMITED

View Document

14/08/0814 August 2008 SPECIAL/EXTRA RESOLUTION

View Document

14/08/0814 August 2008 UPDATED MEM AND ARTS

View Document

06/02/086 February 2008 24/11/07 ANNUAL RETURN SHUTTLE

View Document

28/08/0728 August 2007 CHANGE IN SIT REG ADD

View Document

22/05/0722 May 2007 30/11/06 ANNUAL ACCTS

View Document

15/01/0715 January 2007 CHANGE OF DIRS/SEC

View Document

15/01/0715 January 2007 CHANGE OF DIRS/SEC

View Document

15/01/0715 January 2007 CHANGE IN SIT REG ADD

View Document

15/01/0715 January 2007 CHANGE OF DIRS/SEC

View Document

15/01/0715 January 2007 UPDATED MEM AND ARTS

View Document

15/01/0715 January 2007 CHANGE OF DIRS/SEC

View Document

15/01/0715 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

05/01/075 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

12/12/0612 December 2006 PARS RE MORTAGE

View Document

06/12/066 December 2006 24/11/06 ANNUAL RETURN SHUTTLE

View Document

04/12/064 December 2006 CHANGE OF ARD

View Document

17/02/0617 February 2006 31/10/05 ANNUAL ACCTS

View Document

12/12/0512 December 2005 24/11/05 ANNUAL RETURN SHUTTLE

View Document

21/04/0521 April 2005 24/11/04 ANNUAL RETURN SHUTTLE

View Document

25/01/0525 January 2005 31/10/04 ANNUAL ACCTS

View Document

13/02/0413 February 2004 31/10/03 ANNUAL ACCTS

View Document

25/11/0325 November 2003 24/11/03 ANNUAL RETURN SHUTTLE

View Document

21/01/0321 January 2003 31/10/02 ANNUAL ACCTS

View Document

09/12/029 December 2002 24/11/02 ANNUAL RETURN SHUTTLE

View Document

27/01/0227 January 2002 31/10/01 ANNUAL ACCTS

View Document

16/12/0116 December 2001 24/11/01 ANNUAL RETURN SHUTTLE

View Document

08/09/018 September 2001 UPDATED MEM AND ARTS

View Document

08/09/018 September 2001 SPECIAL/EXTRA RESOLUTION

View Document

11/02/0111 February 2001 31/10/00 ANNUAL ACCTS

View Document

13/12/0013 December 2000 24/11/00 ANNUAL RETURN SHUTTLE

View Document

23/01/0023 January 2000 31/10/99 ANNUAL ACCTS

View Document

09/12/999 December 1999 24/11/98 ANNUAL RETURN SHUTTLE

View Document

09/12/999 December 1999 CHANGE OF DIRS/SEC

View Document

26/01/9926 January 1999 31/10/98 ANNUAL ACCTS

View Document

20/01/9820 January 1998 31/10/97 ANNUAL ACCTS

View Document

22/12/9722 December 1997 24/11/97 ANNUAL RETURN SHUTTLE

View Document

21/01/9721 January 1997 31/10/96 ANNUAL ACCTS

View Document

18/12/9618 December 1996 31/12/96 ANNUAL RETURN SHUTTLE

View Document

05/06/965 June 1996 31/10/95 ANNUAL ACCTS

View Document

08/12/958 December 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

19/07/9519 July 1995 31/10/94 ANNUAL ACCTS

View Document

10/01/9510 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

22/07/9422 July 1994 31/10/93 ANNUAL ACCTS

View Document

04/02/944 February 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

05/08/935 August 1993 31/10/92 ANNUAL ACCTS

View Document

23/01/9323 January 1993 31/01/93 ANNUAL RETURN SHUTTLE

View Document

18/08/9218 August 1992 31/10/91 ANNUAL ACCTS

View Document

10/02/9210 February 1992 31/01/92 ANNUAL RETURN FORM

View Document

31/12/9131 December 1991 31/10/90 ANNUAL ACCTS

View Document

25/09/9125 September 1991 CHANGE OF DIRS/SEC

View Document

25/09/9125 September 1991 25/01/91 ANNUAL RETURN

View Document

16/08/9016 August 1990 31/10/89 ANNUAL ACCTS

View Document

24/03/9024 March 1990 12/03/90 ANNUAL RETURN

View Document

11/08/8911 August 1989 31/10/88 ANNUAL ACCTS

View Document

15/04/8915 April 1989 06/02/89 ANNUAL RETURN

View Document

15/04/8915 April 1989 08/02/88 ANNUAL RETURN

View Document

29/11/8829 November 1988 SIT OF REGISTER OF MEMS

View Document

03/09/883 September 1988 31/10/87 ANNUAL ACCTS

View Document

15/04/8815 April 1988 09/02/87 ANNUAL RETURN

View Document

25/08/8725 August 1987 31/10/86 ANNUAL ACCTS

View Document

18/02/8718 February 1987 05/03/86 ANNUAL RETURN

View Document

19/08/8619 August 1986 31/10/85 ANNUAL ACCTS

View Document

17/05/8617 May 1986 28/01/85 ANNUAL RETURN

View Document

14/08/8514 August 1985 31/10/84 ANNUAL ACCTS

View Document

08/02/858 February 1985 CHANGE OF DIRS/SEC

View Document

08/02/858 February 1985 04/06/84 ANNUAL RETURN

View Document

02/08/842 August 1984 31/12/83 ANNUAL RETURN

View Document

20/07/8420 July 1984 31/10/83 ANNUAL ACCTS

View Document

03/03/833 March 1983 31/12/82 ANNUAL RETURN

View Document

26/05/8226 May 1982 NOTICE OF ARD

View Document

09/02/829 February 1982 31/12/81 ANNUAL RETURN

View Document

27/06/8127 June 1981 31/12/80 ANNUAL RETURN

View Document

28/02/8028 February 1980 31/12/79 ANNUAL RETURN

View Document

20/02/7920 February 1979 31/12/78 ANNUAL RETURN

View Document

02/02/782 February 1978 31/12/77 ANNUAL RETURN

View Document

02/02/782 February 1978 PARTICULARS RE DIRECTORS

View Document

01/02/771 February 1977 SIT OF REGISTER OF MEMS

View Document

01/02/771 February 1977 31/12/76 ANNUAL RETURN

View Document

29/06/7629 June 1976 31/12/75 ANNUAL RETURN

View Document

24/10/7424 October 1974 ARTICLES

View Document

24/10/7424 October 1974 MEMORANDUM

View Document

24/10/7424 October 1974 STATEMENT OF NOMINAL CAP

View Document

24/10/7424 October 1974 PARTICULARS RE DIRECTORS

View Document

24/10/7424 October 1974 DECL ON COMPL ON INCORP

View Document

24/10/7424 October 1974 SITUATION OF REG OFFICE

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