TRAMORE LIMITED
Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Final Gazette dissolved following liquidation |
03/10/243 October 2024 | Final Gazette dissolved following liquidation |
03/07/243 July 2024 | Return of final meeting in a members' voluntary winding up |
03/07/243 July 2024 | Statement of receipts and payments to 2024-06-28 |
29/05/2429 May 2024 | Statement of receipts and payments to 2024-05-20 |
05/06/235 June 2023 | Statement of receipts and payments to 2023-05-20 |
02/06/202 June 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
02/06/202 June 2020 | DECLARATION OF SOLVENCY |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM AT THE OFFICES OF WESTERN BRAND POULTRY NI LTD SCREEVAGH LISNASKEA CO FERMANAGH BT92 0FA |
02/06/202 June 2020 | RESOLUTION FOR APPOINTING A LIQUIDATOR |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
16/12/1916 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/06/1625 June 2016 | DISS40 (DISS40(SOAD)) |
22/06/1622 June 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
14/06/1614 June 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/08/1430 August 2014 | DISS40 (DISS40(SOAD)) |
28/08/1428 August 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
18/07/1418 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/06/1327 June 2013 | DIRECTOR APPOINTED EUGENE PETER LANNON |
27/06/1327 June 2013 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON |
27/06/1327 June 2013 | TRANSFER OF SHARES 20/06/2013 |
27/06/1327 June 2013 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 138 UNIVERSITY STREET BELFAST BT7 1HJ UNITED KINGDOM |
20/03/1320 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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