Advanced company searchLink opens in new window

THAMES CRYOGENICS LIMITED

Company number 04712793

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)
10 Aug 2005 CERTNM Company name changed MC285 LIMITED\certificate issued on 10/08/05
08 Aug 2005 288a New director appointed
30 Jul 2005 395 Particulars of mortgage/charge
07 Apr 2005 363s Return made up to 26/03/05; full list of members
31 Jan 2005 AA Accounts for a small company made up to 31 March 2004
30 Apr 2004 88(3) Particulars of contract relating to shares
30 Apr 2004 88(3) Particulars of contract relating to shares
26 Apr 2004 363s Return made up to 26/03/04; full list of members
25 Mar 2004 287 Registered office changed on 25/03/04 from: morgan cole solicitors apex plaza forbury road reading berkshire RG1 1AX
25 Mar 2004 88(2)R Ad 17/03/04--------- £ si 270000@1=270000 £ ic 105000/375000
25 Mar 2004 88(2)R Ad 17/03/04--------- £ si 104999@1=104999 £ ic 1/105000
25 Mar 2004 97 Commission payable relating to shares
25 Mar 2004 123 Nc inc already adjusted 17/03/04
25 Mar 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2004 395 Particulars of mortgage/charge
30 Dec 2003 288a New director appointed
30 Dec 2003 288a New secretary appointed
30 Dec 2003 288b Secretary resigned
03 Dec 2003 288b Secretary resigned
04 Jul 2003 288a New director appointed
04 Jul 2003 288a New secretary appointed
04 Jul 2003 287 Registered office changed on 04/07/03 from: 1 mitchell lane bristol BS1 6BU
04 Jul 2003 288b Director resigned