- Company Overview for THL TERMINAL LTD (03615853)
- Filing history for THL TERMINAL LTD (03615853)
- People for THL TERMINAL LTD (03615853)
- Charges for THL TERMINAL LTD (03615853)
- More for THL TERMINAL LTD (03615853)
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 Jun 2001 | AA | Full accounts made up to 31 July 2000 | |
27 Mar 2001 | AAMD | Amended full accounts made up to 31 July 1999 | |
25 Aug 2000 | 363s |
Return made up to 14/08/00; full list of members
|
|
24 Jan 2000 | AA | Accounts for a small company made up to 31 July 1999 | |
17 Jan 2000 | 225 | Accounting reference date shortened from 31/08/99 to 31/07/99 | |
16 Nov 1999 | 288b | Director resigned | |
10 Sep 1999 | 363b | Return made up to 14/08/99; full list of members | |
10 Sep 1999 | 288a | New secretary appointed | |
10 Sep 1999 | 288a | New director appointed | |
10 Aug 1999 | 288a | New director appointed | |
10 Aug 1999 | 287 | Registered office changed on 10/08/99 from: wollastons brierly place new london road chelmsford CM2 0AP | |
08 Aug 1999 | 288b | Secretary resigned | |
08 Aug 1999 | 288a | New director appointed | |
08 Aug 1999 | 288a | New director appointed | |
03 Feb 1999 | 395 | Particulars of mortgage/charge | |
20 Oct 1998 | CERTNM | Company name changed notsallow ninety-eight LIMITED\certificate issued on 21/10/98 | |
16 Oct 1998 | 288b | Secretary resigned;director resigned | |
16 Oct 1998 | 288b | Director resigned | |
14 Aug 1998 | NEWINC | Incorporation |