- Company Overview for THAMES STOCKHOLDERS LIMITED (01728813)
- Filing history for THAMES STOCKHOLDERS LIMITED (01728813)
- People for THAMES STOCKHOLDERS LIMITED (01728813)
- Charges for THAMES STOCKHOLDERS LIMITED (01728813)
- Insolvency for THAMES STOCKHOLDERS LIMITED (01728813)
- More for THAMES STOCKHOLDERS LIMITED (01728813)
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) |
---|---|---|---|
08 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
04 Jan 2012 | AD01 | Registered office address changed from Stratton Business Park London Road Biggleswade Bedfordshire SG18 8QB United Kingdom on 4 January 2012 | |
02 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2012 | 4.70 | Declaration of solvency | |
28 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
25 Nov 2011 | CH03 | Secretary's details changed for Ms Morag Thorpe on 25 November 2011 | |
11 Oct 2011 | AR01 |
Annual return made up to 5 October 2011 with full list of shareholders
Statement of capital on 2011-10-11
|
|
16 Sep 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 | |
10 May 2011 | AD01 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom on 10 May 2011 | |
10 May 2011 | AP03 | Appointment of Ms Morag Thorpe as a secretary | |
10 May 2011 | TM02 | Termination of appointment of Snr Denton Secretaries Limited as a secretary | |
10 May 2011 | TM02 | Termination of appointment of Michael Mckenna as a secretary | |
26 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
26 Oct 2010 | AD01 | Registered office address changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom on 26 October 2010 | |
26 Oct 2010 | CH04 | Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 | |
25 Sep 2010 | AA | Full accounts made up to 31 May 2010 | |
17 Dec 2009 | AA | Full accounts made up to 31 May 2009 | |
09 Dec 2009 | AD01 | Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ on 9 December 2009 | |
28 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
26 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 Oct 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders |