- Company Overview for THOR GROUP LIMITED (03074026)
- Filing history for THOR GROUP LIMITED (03074026)
- People for THOR GROUP LIMITED (03074026)
- Charges for THOR GROUP LIMITED (03074026)
- More for THOR GROUP LIMITED (03074026)
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) |
---|---|---|---|
04 Aug 1998 | AA | Full accounts made up to 31 December 1997 | |
01 Jul 1998 | 363s |
Return made up to 29/06/98; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 29/06/98; no change of members |
24 Jul 1997 | AA | Full accounts made up to 31 December 1996 | |
24 Jul 1997 | 363s |
Return made up to 29/06/97; change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 29/06/97; change of members |
18 Aug 1996 | 288 | New director appointed | |
22 Jul 1996 | 363s | Return made up to 29/06/96; full list of members | |
22 Jul 1996 | AA | Full accounts made up to 31 December 1995 | |
02 Jul 1996 | 288 | Director resigned | |
04 Apr 1996 | 88(2)R | Ad 14/12/95--------- £ si 1000000@1=1000000 £ ic 2/1000002 | |
04 Apr 1996 | RESOLUTIONS |
Resolutions
|
|
04 Apr 1996 | 123 | £ nc 1000/1001000 14/12/95 | |
21 Mar 1996 | 395 | Particulars of mortgage/charge | |
21 Mar 1996 | 395 | Particulars of mortgage/charge | |
20 Oct 1995 | 224 | Accounting reference date notified as 31/12 | |
21 Sep 1995 | RESOLUTIONS |
Resolutions
|
|
20 Sep 1995 | 287 | Registered office changed on 20/09/95 from: cowley house earl road cheadle hulme cheshire SK8 6QP | |
20 Sep 1995 | 288 | Director resigned | |
20 Sep 1995 | 288 | Secretary resigned | |
20 Sep 1995 | 288 | New director appointed | |
20 Sep 1995 | 288 | New director appointed | |
20 Sep 1995 | 288 | New director appointed | |
20 Sep 1995 | 288 | New secretary appointed;new director appointed | |
11 Sep 1995 | CERTNM | Company name changed speed 5082 LIMITED\certificate issued on 12/09/95 | |
06 Sep 1995 | 287 | Registered office changed on 06/09/95 from: 174-180 old street london EC1V 9BP | |
29 Jun 1995 | NEWINC | Incorporation |