- Company Overview for TERMODECK INTERNATIONAL LIMITED (04629995)
- Filing history for TERMODECK INTERNATIONAL LIMITED (04629995)
- People for TERMODECK INTERNATIONAL LIMITED (04629995)
- More for TERMODECK INTERNATIONAL LIMITED (04629995)
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) |
---|---|---|---|
24 Sep 2008 | 288b | Appointment terminated secretary amalia durham | |
24 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
12 Aug 2008 | 288a | Director appointed alexander engstrom | |
06 Aug 2008 | 288a | Director appointed toby owen white | |
18 Jan 2008 | 363a | Return made up to 07/01/08; full list of members | |
24 Oct 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
06 Jun 2007 | 363a | Return made up to 07/01/07; full list of members | |
11 Oct 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
31 Jan 2006 | 363a | Return made up to 07/01/06; full list of members | |
07 Dec 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
03 Feb 2005 | AA | Total exemption small company accounts made up to 31 January 2004 | |
27 Jan 2005 | 363a | Return made up to 07/01/05; full list of members | |
27 Jan 2005 | 88(2)R | Ad 07/01/05--------- £ si 999@1=999 £ ic 1/1000 | |
01 Nov 2004 | 244 | Delivery ext'd 3 mth 31/01/04 | |
20 Jul 2004 | 288a | New secretary appointed | |
20 Jul 2004 | 288b | Secretary resigned | |
07 Feb 2004 | 363s |
Return made up to 07/01/04; full list of members
|
|
14 Feb 2003 | 288a | New director appointed | |
15 Jan 2003 | 288b | Secretary resigned | |
15 Jan 2003 | 288b | Director resigned | |
15 Jan 2003 | 288a | New director appointed | |
15 Jan 2003 | 288a | New secretary appointed | |
15 Jan 2003 | 287 | Registered office changed on 15/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
07 Jan 2003 | NEWINC | Incorporation |