- Company Overview for TERMAPEST LTD (NI040117)
- Filing history for TERMAPEST LTD (NI040117)
- People for TERMAPEST LTD (NI040117)
- Charges for TERMAPEST LTD (NI040117)
- More for TERMAPEST LTD (NI040117)
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) |
---|---|---|---|
17 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
25 Feb 2013 | TM02 | Termination of appointment of Jennifer Marie Alexander as a secretary on 24 December 2012 | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Jose Antonio Pereira-Moleiro on 8 February 2010 | |
12 Jan 2010 | TM02 | Termination of appointment of Niall Mccordick as a secretary | |
12 Jan 2010 | TM01 | Termination of appointment of Niall Mccordick as a director | |
12 Jan 2010 | AP03 | Appointment of Jennifer Marie Alexander as a secretary | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
12 Dec 2009 | TM01 | Termination of appointment of Allan Jeffrey as a director | |
12 Dec 2009 | AD01 | Registered office address changed from Unit 2 18 Westbank Road Belfast Harbour Estate Belfast BT3 9JL on 12 December 2009 | |
24 Feb 2009 | 296(NI) | Change of dirs/sec | |
09 Feb 2009 | 371S(NI) | 05/02/09 annual return shuttle | |
10 Dec 2008 | AC(NI) | 28/02/08 annual accts | |
25 Nov 2008 | 295(NI) | Change in sit reg add | |
07 Mar 2008 | 371S(NI) | 05/02/08 annual return shuttle | |
09 Nov 2007 | AC(NI) | 28/02/07 annual accts |