Advanced company searchLink opens in new window

TONY MCLAUGHLIN ASSOCIATES LIMITED

Company number 07210434

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2013 DS01 Application to strike the company off the register
02 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Mr Peter Anthony Mclaughlin on 24 September 2010
29 Sep 2010 CH03 Secretary's details changed for Mrs Jacqueline Mclaughlin on 24 September 2010
14 May 2010 CERTNM Company name changed tradmar LIMITED\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-04-06
14 May 2010 CONNOT Change of name notice
12 May 2010 AP01 Appointment of Mr Peter Anthony Mclaughlin as a director
12 May 2010 AD01 Registered office address changed from 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom on 12 May 2010
12 May 2010 AP03 Appointment of Mrs Jacqueline Mclaughlin as a secretary
11 May 2010 AA01 Current accounting period extended from 31 March 2011 to 30 April 2011
11 May 2010 SH01 Statement of capital following an allotment of shares on 7 April 2010
  • GBP 100
01 Apr 2010 TM01 Termination of appointment of Stephen Hemmings as a director
31 Mar 2010 NEWINC Incorporation