TERENCE O'FLAHERTY LIMITED

Company Documents

DateDescription
22/05/1422 May 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

24/12/1224 December 2012 ORDER OF COURT TO WIND UP

View Document

29/11/1229 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY CLEO O'FLAHERTY

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

12/10/1112 October 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE O'FLAHERTY / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE O'FLAHERTY / 01/10/2009

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/11/0826 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CLEO NOMICDS OFLAHERTY / 12/06/2003

View Document

26/11/0826 November 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM:
87 WANSTEAD PARK ROAD
ILFORD
ESSEX IG1 3TH

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM:
25 HILL ROAD
THEYDON BOIS
EPPING
ESSEX CM16 7LX

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 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