Advanced company searchLink opens in new window

TAL LIMITED

Company number NI067282

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)
21 Dec 2009 CC04 Statement of company's objects
15 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Denis Logan on 27 November 2009
15 Dec 2009 CH01 Director's details changed for Damien Hughes on 27 November 2009
15 Dec 2009 CH01 Director's details changed for Timothy James Hughes on 27 November 2009
30 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
22 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
22 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
30 Sep 2009 AC(NI) 31/03/09 annual accts
29 May 2009 296(NI) Change of dirs/sec
04 Mar 2009 371S(NI) 27/11/08 annual return shuttle
21 Feb 2009 AC(NI) 31/03/08 annual accts
06 Jun 2008 296(NI) Change of dirs/sec
22 May 2008 132(NI) Not re consol/divn of shs
22 May 2008 UDM+A(NI) Updated mem and arts
21 May 2008 98-2(NI) Return of allot of shares
21 May 2008 AGREE(NI) Pars re contract
15 May 2008 CERTC(NI) Cert change
15 May 2008 CNR-D(NI) Chng name res fee waived
26 Mar 2008 133(NI) Not of incr in nom cap
26 Mar 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
26 Mar 2008 295(NI) Change in sit reg add
26 Mar 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
26 Mar 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
26 Mar 2008 296(NI) Change of dirs/sec