TREE SHAPE IRELAND LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewNotice of final meeting of creditors

View Document

20/09/1720 September 2017 ORDER OF COURT TO WIND UP

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

15/07/1615 July 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN RUSSELL AUBURY / 07/03/2016

View Document

07/07/167 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 DISS40 (DISS40(SOAD))

View Document

19/08/1319 August 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

16/08/1316 August 2013 FIRST GAZETTE

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY NOEL HAYES

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR NOEL HAYES

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM, 35 LOGAN DRIVE, LURGAN, BT66 8DA

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN RUSSELL AUBURY / 02/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN RUSSELL AUBURY / 02/06/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 07/03/09 ANNUAL RETURN SHUTTLE

View Document

26/03/0826 March 2008 CHANGE OF DIRS/SEC

View Document

07/03/087 March 2008 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