- Company Overview for THG BUILDING SERVICES LIMITED (05266681)
- Filing history for THG BUILDING SERVICES LIMITED (05266681)
- People for THG BUILDING SERVICES LIMITED (05266681)
- More for THG BUILDING SERVICES LIMITED (05266681)
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) |
---|---|---|---|
15 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Hans-Gerhard Timmer on 8 December 2009 | |
08 Dec 2009 | CH04 | Secretary's details changed for Stm Nominee Secretaries Ltd on 8 December 2009 | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2006 | |
28 Jan 2009 | 288a | Secretary appointed stm nominee secretaries LTD | |
28 Jan 2009 | 288b | Appointment terminated secretary elke taleb | |
28 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2009 | 363a | Return made up to 21/10/08; full list of members | |
27 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from albany house, suite 404 324-326 regent street london W1B 3HH | |
30 Oct 2007 | 363a | Return made up to 21/10/07; full list of members | |
30 Oct 2007 | 287 | Registered office changed on 30/10/07 from: 302 suite 401 regent street london W1B 3HH | |
30 Oct 2007 | 190 | Location of debenture register | |
30 Oct 2007 | 353 | Location of register of members | |
16 Jul 2007 | AA | Total exemption small company accounts made up to 31 October 2005 | |
05 Jan 2007 | 363a | Return made up to 21/10/06; full list of members | |
25 Oct 2005 | 363a | Return made up to 21/10/05; full list of members | |
25 Aug 2005 | 287 | Registered office changed on 25/08/05 from: suite C4, new city chambers 36 wood street wakefield w yorks WF1 2HB | |
21 Oct 2004 | NEWINC | Incorporation |