About

Registered Number: NI043248
Date of Incorporation: 16/05/2002 (22 years and 11 months ago)
Company Status: Liquidation
Registered Address: Bedford House, 16 Bedford Street, Belfast, BT2 7DT

 

Tmc Dairies (N.I.) Ltd was founded on 16 May 2002 with its registered office in Belfast, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the business. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILHAWLEY, Vincent 16 May 2002 02 March 2016 1
MAGUIRE, Hugo 16 May 2002 06 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BIRRELL, Emma 01 September 2016 - 1
GILHAWLEY, Vincent 16 May 2002 02 February 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 April 2019
MR04 - N/A 02 April 2019
RESOLUTIONS - N/A 28 March 2019
4.71(NI) - N/A 28 March 2019
VL1 - N/A 28 March 2019
MR01 - N/A 29 November 2018
MR01 - N/A 29 November 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 27 September 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 29 September 2016
AP03 - Appointment of secretary 15 September 2016
AR01 - Annual Return 24 May 2016
TM02 - Termination of appointment of secretary 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
MR01 - N/A 09 December 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 17 October 2011
AD01 - Change of registered office address 16 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 06 October 2009
371S(NI) - N/A 16 July 2009
AC(NI) - N/A 01 October 2008
371S(NI) - N/A 22 May 2008
AC(NI) - N/A 15 February 2008
371S(NI) - N/A 12 June 2007
AC(NI) - N/A 02 October 2006
371S(NI) - N/A 17 August 2006
AC(NI) - N/A 23 May 2006
AC(NI) - N/A 14 February 2006
371S(NI) - N/A 04 July 2005
RESOLUTIONS - N/A 25 June 2004
UDM+A(NI) - N/A 25 June 2004
371S(NI) - N/A 17 June 2004
UDM+A(NI) - N/A 15 June 2004
AC(NI) - N/A 01 February 2004
371S(NI) - N/A 28 May 2003
233(NI) - N/A 28 January 2003
RESOLUTIONS - N/A 08 January 2003
UDM+A(NI) - N/A 08 January 2003
G98-2(NI) - N/A 10 July 2002
296(NI) - N/A 06 June 2002
296(NI) - N/A 06 June 2002
295(NI) - N/A 06 June 2002
NEWINC - New incorporation documents 16 May 2002
ARTS(NI) - N/A 16 May 2002
MEM(NI) - N/A 16 May 2002
G21(NI) - N/A 16 May 2002
G23(NI) - N/A 16 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2018 Outstanding

N/A

A registered charge 22 November 2018 Outstanding

N/A

A registered charge 07 December 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.