Advanced company searchLink opens in new window

TIGI IRELAND LIMITED

Company number NI036790

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2013 4.69(NI) Statement of receipts and payments to 9 December 2013
18 Dec 2013 4.72(NI) Return of final meeting in a members' voluntary winding up
15 Nov 2013 TM02 Termination of appointment of the New Hovema Limited as a secretary on 14 November 2013
10 Jan 2013 4.69(NI) Statement of receipts and payments to 21 December 2012
07 Nov 2012 TM01 Termination of appointment of Pamela Dickson as a director on 7 November 2012
29 May 2012 MA Memorandum and Articles of Association
12 Jan 2012 AD01 Registered office address changed from C/O Mcguire & Farry Limited, Emerson House Carryduff Belfast Antrim BT8 8DN on 12 January 2012
06 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jan 2012 4.71(NI) Declaration of solvency
06 Jan 2012 VL1 Appointment of a liquidator
06 Jan 2012 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
30 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Aug 2011 AP01 Appointment of Pamela Dickson as a director
08 Aug 2011 TM01 Termination of appointment of Trefor Rowlands as a director
13 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-04-13
  • GBP 60,000
13 Apr 2011 CH01 Director's details changed for Trefor Huw Rowlands on 8 April 2011
11 Apr 2011 TM01 Termination of appointment of Simon Ostler as a director
15 Mar 2011 AD01 Registered office address changed from , Unit 6, Bay Road Industrial Estate, Bay Road, Derry, BT48 7SE on 15 March 2011
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
04 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders