Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

T k Contracts (Ireland) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2018-12-31
Total assets£69,279 0%

Details

Company type Private Limited Company, Dissolved
Company Number NI046446
Record last updated Tuesday, June 20, 2017 6:12:19 AM UTC
Official Address 121 Corbally Road Fintona
There are 7 companies registered at this street
Locality Fintona
Region Omagh, Northern Ireland
Postal Code BT782PB
Sector Site preparation

Charts

Visits

T K CONTRACTS (IRELAND) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-92025-301234
Document Type Publication date Download link
Registry May 10, 2017 Appointment of a woman Appointment of a woman
Financials Sep 18, 2013 Annual accounts Annual accounts
Registry May 20, 2013 Annual return Annual return
Financials Sep 28, 2012 Annual accounts Annual accounts
Registry May 25, 2012 Annual return Annual return
Registry May 25, 2012 Change of particulars for director Change of particulars for director
Registry May 25, 2012 Change of particulars for director 23046... Change of particulars for director 23046...
Registry Nov 3, 2011 Annual return Annual return
Registry Nov 2, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Oct 5, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Oct 4, 2011 Annual accounts Annual accounts
Registry Sep 9, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 5, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 8, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 26, 2010 Resignation of one Director Resignation of one Director
Registry Sep 30, 2010 Resignation of one Site Foreman and one Director (a man) Resignation of one Site Foreman and one Director (a man)
Financials Sep 23, 2010 Annual accounts Annual accounts
Registry Aug 26, 2010 Annual return Annual return
Registry Mar 23, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 12, 2009 Amended accounts Amended accounts
Financials Oct 28, 2009 Annual accounts Annual accounts
Registry Jun 19, 2009 Annual return shuttle Annual return shuttle
Registry Nov 6, 2008 Annual accounts Annual accounts
Registry Jul 7, 2008 Annual return shuttle Annual return shuttle
Registry Oct 17, 2007 Annual accounts Annual accounts
Registry Jun 20, 2007 Annual return shuttle Annual return shuttle
Registry Nov 28, 2006 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Nov 16, 2006 Particulars of the registration of con re shares Particulars of the registration of con re shares
Registry Nov 16, 2006 Return of allot of shares Return of allot of shares
Registry Oct 15, 2006 Change of dirs/sec Change of dirs/sec
Registry Sep 29, 2006 Appointment of a man as Site Foreman and Director Appointment of a man as Site Foreman and Director
Registry Jun 29, 2006 Annual accounts Annual accounts
Registry Jun 20, 2006 Annual return shuttle Annual return shuttle
Registry Apr 7, 2006 Mortgage satisfaction Mortgage satisfaction
Registry Nov 16, 2005 Annual accounts Annual accounts
Registry Jun 22, 2005 402r(ni) 402r(ni)
Registry Jun 17, 2005 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Jun 16, 2005 Particulars of the registration of a mortage 23046... Particulars of the registration of a mortage 23046...
Registry Jun 16, 2005 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry May 25, 2005 Annual return shuttle Annual return shuttle
Registry Oct 29, 2004 Annual accounts Annual accounts
Registry Jun 8, 2004 Annual return shuttle Annual return shuttle
Registry May 29, 2003 Change of accounting reference date Change of accounting reference date
Registry May 21, 2003 Change of dirs/sec Change of dirs/sec
Registry May 12, 2003 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry May 12, 2003 Articles Articles
Registry May 12, 2003 Decln complnce reg new co Decln complnce reg new co
Registry May 12, 2003 Memorandum Memorandum
Registry May 12, 2003 Particulars of the registration of dirs/sit reg off Particulars of the registration of dirs/sit reg off

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)