TIMEC 222 LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/11/2413 November 2024 Statement of receipts and payments to 2024-11-05

View Document

07/12/237 December 2023 Statement of receipts and payments to 2023-11-23

View Document

16/12/2216 December 2022 Statement of receipts and payments to 2022-11-23

View Document

07/12/217 December 2021 Statement of receipts and payments to 2021-11-23

View Document

10/08/2010 August 2020 SECRETARY APPOINTED MRS ITA GILLIS

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY JAMES HIGGINS

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HIGGINS

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MRS EMELDA CATHERINE O'NEILL

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MRS MARY MARGARET LAVERTY

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HIGGINS / 20/07/2017

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/11/167 November 2016 ARTICLES OF ASSOCIATION

View Document

07/11/167 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

07/11/167 November 2016 ALTER ARTICLES 21/10/2016

View Document

04/05/164 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

17/04/1517 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 STATEMENT BY AUDITOR ON CEASING TO HOLD OFFICE

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR JAMES STEPHEN HIGGINS

View Document

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

30/03/1230 March 2012 FIRST GAZETTE

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 ARTICLES OF ASSOCIATION

View Document

18/10/1018 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/10/1018 October 2010 ALTER ARTICLES 04/10/2010

View Document

22/03/1022 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES HIGGINS / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MCALEER / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMON LAVERTY / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR MARTIN MAGEE

View Document

21/04/0921 April 2009 31/03/08 ANNUAL ACCTS

View Document

07/03/097 March 2009 05/03/09 ANNUAL RETURN SHUTTLE

View Document

17/09/0817 September 2008 NOT RE CONSOL/DIVN OF SHS

View Document

17/09/0817 September 2008 SPECIAL/EXTRA RESOLUTION

View Document

17/09/0817 September 2008 05/03/08

View Document

04/06/084 June 2008 UPDATED MEM AND ARTS

View Document

27/03/0827 March 2008 NOT RE CONSOL/DIVN OF SHS

View Document

27/03/0827 March 2008 SPECIAL/EXTRA RESOLUTION

View Document

28/09/0728 September 2007 CHANGE OF DIRS/SEC

View Document

28/09/0728 September 2007 CHANGE OF DIRS/SEC

View Document

28/09/0728 September 2007 CHANGE OF DIRS/SEC

View Document

28/09/0728 September 2007 CHANGE IN SIT REG ADD

View Document

23/03/0723 March 2007 RESOLUTION TO CHANGE NAME

View Document

23/03/0723 March 2007 CERT CHANGE

View Document

23/03/0723 March 2007 UPDATED MEM AND ARTS

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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