TMC GAS SERVICES LTD
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Notice of extension of period of Administration |
31/12/2431 December 2024 | Administrator's progress report to 2024-12-07 |
09/07/249 July 2024 | Administrator's progress report to 2024-06-07 |
03/01/243 January 2024 | Administrator's progress report to 2023-12-07 |
05/12/235 December 2023 | Notice of extension of period of Administration |
06/07/236 July 2023 | Administrator's progress report to 2023-06-07 |
08/06/238 June 2023 | Notice of extension of period of Administration |
11/05/2311 May 2023 | Registered office address changed from C/O Hnh Group Jefferson House 42 Queen Street Belfast BT1 6HL to Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2023-05-11 |
11/04/2311 April 2023 | Notice of vacation of office by administrator |
11/04/2311 April 2023 | Appointment of replacement/additional administrator |
18/01/2318 January 2023 | Administrator's progress report to 2022-12-07 |
04/01/234 January 2023 | Administrator's progress report to 2022-12-07 |
20/09/2220 September 2022 | Statement of affairs |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
06/10/216 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/09/1927 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 24 LONGFIELD ROAD LONGFIELD INDUSTRIAL ESTATE (WEST) EGLINTON LONDONDERRY BT47 3PY |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
01/08/171 August 2017 | 01/08/17 STATEMENT OF CAPITAL GBP 4 |
27/07/1727 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH MCCULLAGH / 27/07/2017 |
27/07/1727 July 2017 | PSC'S CHANGE OF PARTICULARS / MR COLM ANTHONY MCCULLAGH / 10/12/2016 |
27/07/1727 July 2017 | PSC'S CHANGE OF PARTICULARS / MR HUGH ANTHONY MCCULLAGH / 10/12/2016 |
27/07/1727 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH MCCULLAGH / 10/12/2016 |
27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY MCCULLAGH / 10/12/2016 |
27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH MCCULLAGH / 10/12/2016 |
27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLM ANTHONY MCCULLAGH / 10/12/2016 |
27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLM ANTHINY MCCULLAGH / 10/12/2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/04/1629 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI0490140001 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/01/1622 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/12/1422 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
12/12/1312 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/12/1221 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/02/1215 February 2012 | CURREXT FROM 31/03/2012 TO 30/06/2012 |
30/01/1230 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
18/11/1118 November 2011 | REGISTERED OFFICE CHANGED ON 18/11/2011 FROM UNIT 2 LYNWOOD BUSINESS PARK CAMPSIE DERRY BT47 3XX |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/06/1129 June 2011 | DIRECTOR APPOINTED MR COLM ANTHONY MCCULLOUGH |
29/06/1129 June 2011 | DIRECTOR APPOINTED MR COLM ANTHINY MCCULLAGH |
29/06/1129 June 2011 | APPOINTMENT TERMINATED, DIRECTOR COLM MCCULLOUGH |
11/01/1111 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/12/0930 December 2009 | Annual return made up to 10 December 2009 with full list of shareholders |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY MCCULLAGH / 10/12/2009 |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH MCCULLAGH / 10/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ANTHONY MCCULLAGH / 01/04/2004 |
21/12/0921 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH MCCULLAGH / 01/04/2004 |
11/08/0911 August 2009 | 31/03/09 ANNUAL ACCTS |
13/01/0913 January 2009 | 10/12/08 ANNUAL RETURN SHUTTLE |
03/07/083 July 2008 | 31/03/08 ANNUAL ACCTS |
18/12/0718 December 2007 | 10/12/07 ANNUAL RETURN SHUTTLE |
23/10/0723 October 2007 | 31/03/07 ANNUAL ACCTS |
05/01/075 January 2007 | 10/12/06 ANNUAL RETURN SHUTTLE |
12/12/0612 December 2006 | 31/03/06 ANNUAL ACCTS |
16/06/0616 June 2006 | CHANGE IN SIT REG ADD |
21/01/0621 January 2006 | 10/12/05 ANNUAL RETURN SHUTTLE |
24/10/0524 October 2005 | 31/03/05 ANNUAL ACCTS |
26/01/0526 January 2005 | CHANGE OF ARD |
15/12/0415 December 2004 | CHANGE OF DIRS/SEC |
15/12/0415 December 2004 | CHANGE IN SIT REG ADD |
15/12/0415 December 2004 | CHANGE OF DIRS/SEC |
05/05/045 May 2004 | UPDATED MEM AND ARTS |
05/05/045 May 2004 | RESOLUTION TO CHANGE NAME |
05/05/045 May 2004 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/05/04 |
10/12/0310 December 2003 | MEMORANDUM |
10/12/0310 December 2003 | DECLN COMPLNCE REG NEW CO |
10/12/0310 December 2003 | PARS RE DIRS/SIT REG OFF |
10/12/0310 December 2003 | ARTICLES |
10/12/0310 December 2003 | 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 TMC GAS SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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