TRAMORE LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a members' voluntary winding up

View Document

03/07/243 July 2024 Statement of receipts and payments to 2024-06-28

View Document

29/05/2429 May 2024 Statement of receipts and payments to 2024-05-20

View Document

05/06/235 June 2023 Statement of receipts and payments to 2023-05-20

View Document

02/06/202 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/06/202 June 2020 DECLARATION OF SOLVENCY

View Document

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

View Document

02/06/202 June 2020 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/12/1916 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

28/08/1428 August 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

18/07/1418 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/06/1327 June 2013 DIRECTOR APPOINTED EUGENE PETER LANNON

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON

View Document

27/06/1327 June 2013 TRANSFER OF SHARES 20/06/2013

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 138 UNIVERSITY STREET BELFAST BT7 1HJ UNITED KINGDOM

View Document

20/03/1320 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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