TMC GAS SERVICES LTD

Company Documents

DateDescription
06/06/256 June 2025 Notice of extension of period of Administration

View Document

31/12/2431 December 2024 Administrator's progress report to 2024-12-07

View Document

09/07/249 July 2024 Administrator's progress report to 2024-06-07

View Document

03/01/243 January 2024 Administrator's progress report to 2023-12-07

View Document

05/12/235 December 2023 Notice of extension of period of Administration

View Document

06/07/236 July 2023 Administrator's progress report to 2023-06-07

View Document

08/06/238 June 2023 Notice of extension of period of Administration

View Document

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

View Document

11/04/2311 April 2023 Notice of vacation of office by administrator

View Document

11/04/2311 April 2023 Appointment of replacement/additional administrator

View Document

18/01/2318 January 2023 Administrator's progress report to 2022-12-07

View Document

04/01/234 January 2023 Administrator's progress report to 2022-12-07

View Document

20/09/2220 September 2022 Statement of affairs

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/09/1927 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 24 LONGFIELD ROAD LONGFIELD INDUSTRIAL ESTATE (WEST) EGLINTON LONDONDERRY BT47 3PY

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

01/08/171 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 4

View Document

27/07/1727 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH MCCULLAGH / 27/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR COLM ANTHONY MCCULLAGH / 10/12/2016

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR HUGH ANTHONY MCCULLAGH / 10/12/2016

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH MCCULLAGH / 10/12/2016

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY MCCULLAGH / 10/12/2016

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH MCCULLAGH / 10/12/2016

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM ANTHONY MCCULLAGH / 10/12/2016

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM ANTHINY MCCULLAGH / 10/12/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0490140001

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/01/1622 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/12/1312 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/02/1215 February 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

30/01/1230 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM UNIT 2 LYNWOOD BUSINESS PARK CAMPSIE DERRY BT47 3XX

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR COLM ANTHONY MCCULLOUGH

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR COLM ANTHINY MCCULLAGH

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR COLM MCCULLOUGH

View Document

11/01/1111 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/0930 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY MCCULLAGH / 10/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH MCCULLAGH / 10/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ANTHONY MCCULLAGH / 01/04/2004

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH MCCULLAGH / 01/04/2004

View Document

11/08/0911 August 2009 31/03/09 ANNUAL ACCTS

View Document

13/01/0913 January 2009 10/12/08 ANNUAL RETURN SHUTTLE

View Document

03/07/083 July 2008 31/03/08 ANNUAL ACCTS

View Document

18/12/0718 December 2007 10/12/07 ANNUAL RETURN SHUTTLE

View Document

23/10/0723 October 2007 31/03/07 ANNUAL ACCTS

View Document

05/01/075 January 2007 10/12/06 ANNUAL RETURN SHUTTLE

View Document

12/12/0612 December 2006 31/03/06 ANNUAL ACCTS

View Document

16/06/0616 June 2006 CHANGE IN SIT REG ADD

View Document

21/01/0621 January 2006 10/12/05 ANNUAL RETURN SHUTTLE

View Document

24/10/0524 October 2005 31/03/05 ANNUAL ACCTS

View Document

26/01/0526 January 2005 CHANGE OF ARD

View Document

15/12/0415 December 2004 CHANGE OF DIRS/SEC

View Document

15/12/0415 December 2004 CHANGE IN SIT REG ADD

View Document

15/12/0415 December 2004 CHANGE OF DIRS/SEC

View Document

05/05/045 May 2004 UPDATED MEM AND ARTS

View Document

05/05/045 May 2004 RESOLUTION TO CHANGE NAME

View Document

05/05/045 May 2004 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/05/04

View Document

10/12/0310 December 2003 MEMORANDUM

View Document

10/12/0310 December 2003 DECLN COMPLNCE REG NEW CO

View Document

10/12/0310 December 2003 PARS RE DIRS/SIT REG OFF

View Document

10/12/0310 December 2003 ARTICLES

View Document

10/12/0310 December 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