T-CENTRIX (IRELAND) LIMITED

Skeoge Industrial Park Skeoge Industrial Park, Londonderry, BT48 8SE, Londonderry
StatusDISSOLVED
Company No.NI071785
CategoryPrivate Limited Company
Incorporated20 Feb 2009
Age15 years, 3 months, 11 days
JurisdictionNorthern Ireland
Dissolution20 Oct 2020
Years3 years, 7 months, 14 days

SUMMARY

T-CENTRIX (IRELAND) LIMITED is an dissolved private limited company with number NI071785. It was incorporated 15 years, 3 months, 11 days ago, on 20 February 2009 and it was dissolved 3 years, 7 months, 14 days ago, on 20 October 2020. The company address is Skeoge Industrial Park Skeoge Industrial Park, Londonderry, BT48 8SE, Londonderry.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Apr 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2015

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jan 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Mar 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jul 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 27 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with made up date

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2011

Action Date: 08 May 2009

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2009-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Old address: Unit 36 North West Business Complex Skeoge Industrial Park Beraghmore Road Derry BT48 4SE

Change date: 2011-01-13

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-31

Officer name: Noel Fitzpatrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 18 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Legacy

Date: 22 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 24 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Incorporation company

Date: 20 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FEMININE VITAE LTD

101 LONGFORD ROAD WEST,STOCKPORT,SK5 6JL

Number:11499913
Status:ACTIVE
Category:Private Limited Company

JEANNE DAUBIE LIMITED

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:11824850
Status:ACTIVE
Category:Private Limited Company

PUSA VIII SLP, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006333
Status:ACTIVE
Category:Limited Partnership

RR INTERNATIONAL TRAINING LTD

12 BRIDEWELL PLACE,LONDON,EC4V 6AP

Number:09290596
Status:ACTIVE
Category:Private Limited Company

S.T. SAUNDERS & SONS LIMITED

32 HERMES STREET,,N1 9JD

Number:00639744
Status:ACTIVE
Category:Private Limited Company

THE SHEARER ARMS LIMITED

THE SHEARERS ARMS,PORTSMOUTH,PO1 5LP

Number:05238194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source