- Company Overview for THINK LIMITED (04573723)
- Filing history for THINK LIMITED (04573723)
- People for THINK LIMITED (04573723)
- Charges for THINK LIMITED (04573723)
- More for THINK LIMITED (04573723)
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) |
---|---|---|---|
28 May 2009 | 288a | Director appointed mr steven johnston | |
19 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
06 Feb 2009 | 288b | Appointment terminated director robert hudson | |
04 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
18 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
07 Jul 2008 | 288a | Director appointed ms penny louise holland | |
07 Jul 2008 | 288a | Director appointed ms mary teresa rainey | |
30 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2007 | 123 | Nc inc already adjusted 23/11/06 | |
14 Nov 2007 | 288a | New director appointed | |
26 Oct 2007 | 363a | Return made up to 25/10/07; full list of members | |
13 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2007 | 169 | £ ic 930/744 19/07/07 £ sr 186@1=186 | |
29 Jul 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
16 Apr 2007 | 169 | £ sr 100@1 11/11/05 | |
27 Feb 2007 | CERTNM | Company name changed thinkco LIMITED\certificate issued on 27/02/07 | |
05 Feb 2007 | 287 | Registered office changed on 05/02/07 from: 42 leazes park road newcastle upon tyne NE1 4PL | |
06 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2006 | 88(2)R | Ad 23/11/06-23/11/06 £ si 30@1=30 £ ic 900/930 | |
07 Nov 2006 | 363a | Return made up to 25/10/06; full list of members | |
17 Aug 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
20 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2006 | RESOLUTIONS |
Resolutions
|