TULLYLAGAN DAIRIES LIMITED

Company Documents

DateDescription
06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

05/06/155 June 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 53 - 55 MAIN STREET DONAGHMORE DUNGANNON COUNTY TYRONE BT70 3EZ NORTHERN IRELAND

View Document

03/04/153 April 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

30/10/1430 October 2014 COMPANY RESTORED ON 30/10/2014

View Document

19/09/1419 September 2014 STRUCK OFF AND DISSOLVED

View Document

30/05/1430 May 2014 FIRST GAZETTE

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH RUTLEDGE

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR KENNETH WILLIAM SAMUEL RUTLEDGE

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 COMPANY NAME CHANGED DERNA DENTISTRY LIMITED CERTIFICATE ISSUED ON 28/03/13

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/04/111 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR DECLAN QUINN

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR MAJELLA TALLY

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 31 ST JUDES PARADE BELFAST BT7 2GX

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/06/1018 June 2010 FIRST GAZETTE

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

11/06/1011 June 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAJELLA TALLY / 04/02/2010

View Document

26/04/1026 April 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

07/05/097 May 2009 CHANGE OF DIRS/SEC

View Document

07/05/097 May 2009 CHANGE IN SIT REG ADD

View Document

07/05/097 May 2009 SPECIAL/EXTRA RESOLUTION

View Document

06/05/096 May 2009 UPDATED MEM AND ARTS

View Document

24/04/0924 April 2009 CERT CHANGE

View Document

24/04/0924 April 2009 CHNG NAME RES FEE WAIVED

View Document

08/03/098 March 2009 28/02/09 ANNUAL ACCTS

View Document

21/02/0921 February 2009 04/02/09 ANNUAL RETURN SHUTTLE

View Document

20/06/0820 June 2008 CHANGE OF DIRS/SEC

View Document

04/02/084 February 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