Tramway Investments Limited

DataGardener
dissolved
Unknown

Tramway Investments Limited

ni051448Private Limited With Share Capital

At The Offices Of Hassard Mcclem, 32 East Bridge Street, Enniskillen, BT747BT
Incorporated

16/08/2004

Company Age

21 years

Directors

9

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Tramway Investments Limited (ni051448) is a private limited with share capital incorporated on 16/08/2004 (21 years old) and registered in enniskillen, BT747BT. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 16/08/2004
BT747BT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

9

Directors

8

Shareholders

Board of Directors

5

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

67
Gazette Dissolved Compulsory
Category:Gazette
Date:17-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-03-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:27-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2011
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:24-01-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:24-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2009
Legacy
Category:Accounts
Date:06-11-2008
Legacy
Category:Annual Return
Date:07-03-2008
Legacy
Category:Annual Return
Date:07-03-2008
Legacy
Category:Annual Return
Date:07-03-2008
Legacy
Category:Capital
Date:07-03-2008
Legacy
Category:Officers
Date:07-03-2008
Legacy
Category:Officers
Date:07-03-2008
Legacy
Category:Officers
Date:07-03-2008
Legacy
Category:Officers
Date:07-03-2008
Legacy
Category:Officers
Date:07-03-2008
Legacy
Category:Officers
Date:07-03-2008
Legacy
Category:Officers
Date:07-03-2008
Legacy
Category:Accounts
Date:15-11-2007
Legacy
Category:Officers
Date:03-04-2007
Legacy
Category:Accounts
Date:29-06-2006
Legacy
Category:Accounts
Date:29-06-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:06-04-2005
Legacy
Category:Officers
Date:07-12-2004
Legacy
Category:Address
Date:21-10-2004
Legacy
Category:Capital
Date:21-10-2004
Legacy
Category:Incorporation
Date:21-10-2004
Resolution
Category:Resolution
Date:21-10-2004
Legacy
Category:Officers
Date:20-10-2004
Legacy
Category:Officers
Date:20-10-2004
Legacy
Category:Incorporation
Date:16-08-2004
Legacy
Category:Incorporation
Date:16-08-2004
Legacy
Category:Other
Date:16-08-2004
Legacy
Category:Other
Date:16-08-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date27/03/2017
Filing Date24/06/2016
Latest Accounts27/06/2015

Trading Addresses

At The Offices Of Hassard Mcclem, 32 East Bridge Street, Enniskillen, County Fermanagh, BT747BTRegistered

Contact

At The Offices Of Hassard Mcclem, 32 East Bridge Street, Enniskillen, BT747BT