T M T PACIFIC LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Statement of receipts and payments to 2024-10-25 |
05/12/235 December 2023 | Registered office address changed from At the Offices of Falconer Stewart 248-266 Upper Newtownards Road Ballyhackamore Belfast, Co Antrim BT4 3EU to Scottish Provident Building 7 Donegall Square West Belfast Co Antrim BT1 6JH on 2023-12-05 |
21/11/2321 November 2023 | Resolutions |
21/11/2321 November 2023 | Resolutions |
16/11/2316 November 2023 | Appointment of a liquidator |
16/11/2316 November 2023 | Statement of affairs |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
26/08/2326 August 2023 | Current accounting period shortened from 2022-08-26 to 2022-08-25 |
27/05/2327 May 2023 | Previous accounting period shortened from 2022-08-27 to 2022-08-26 |
26/11/2226 November 2022 | Micro company accounts made up to 2021-08-27 |
09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | Confirmation statement made on 2022-08-22 with no updates |
29/11/2129 November 2021 | Micro company accounts made up to 2020-08-29 |
20/10/2120 October 2021 | Confirmation statement made on 2021-08-22 with no updates |
27/08/2127 August 2021 | Annual accounts for year ending 27 Aug 2021 |
29/08/2029 August 2020 | Annual accounts for year ending 29 Aug 2020 |
31/05/2031 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0606090001 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
05/07/185 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI0606090001 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
24/09/1524 September 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
10/09/1410 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
10/09/1410 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART TAYLOR / 14/10/2009 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
01/11/131 November 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
27/06/1327 June 2013 | APPOINTMENT TERMINATED, DIRECTOR KENNETH KINNEAR |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
22/11/1222 November 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
31/08/1131 August 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEWART TAYLOR / 09/06/2011 |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
23/02/1123 February 2011 | Annual return made up to 22 August 2010 with full list of shareholders |
23/02/1123 February 2011 | Annual return made up to 22 August 2009 with full list of shareholders |
23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HAROLD KINNEAR / 22/08/2010 |
23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEWART TAYLOR / 22/08/2010 |
31/05/1031 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
07/04/107 April 2010 | Annual return made up to 22 August 2008 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEWART TAYLOR / 27/03/2010 |
10/11/0910 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN MILLEN |
10/07/0910 July 2009 | 31/08/07 ANNUAL ACCTS |
10/07/0910 July 2009 | 31/08/08 ANNUAL ACCTS |
22/02/0822 February 2008 | CHANGE OF DIRS/SEC |
08/09/068 September 2006 | CHANGE OF DIRS/SEC |
22/08/0622 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of T M T PACIFIC LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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