Advanced company searchLink opens in new window

TERMODECK INTERNATIONAL LIMITED

Company number 04629995

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)
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
  • 363(288) ‐ Director's particulars changed
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