Advanced company searchLink opens in new window

THOR GROUP LIMITED

Company number 03074026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • SRES04 ‐ Special resolution of increasing authorised share capital
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
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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