Advanced company searchLink opens in new window

THINK CONFERENCES LIMITED

Company number 05571117

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)
19 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
28 Apr 2009 AA Accounts made up to 30 June 2008
24 Sep 2008 363a Return made up to 22/09/08; full list of members
24 Sep 2008 288b Appointment Terminated Director robert flouty
24 Sep 2008 288b Appointment Terminated Director pauline flouty
03 Jul 2008 AA Accounts made up to 30 June 2007
20 Nov 2007 363a Return made up to 22/09/07; full list of members
08 May 2007 AA Accounts made up to 30 June 2006
18 Apr 2007 287 Registered office changed on 18/04/07 from: unit 3 bolding hatch business centre bishops stortford road chelmsford CM1 4LF
10 Nov 2006 363s Return made up to 22/09/06; full list of members
10 Nov 2006 363(288) Secretary's particulars changed;director's particulars changed
10 Nov 2006 363(287) Registered office changed on 10/11/06
31 Jul 2006 225 Accounting reference date shortened from 30/09/06 to 30/06/06
09 May 2006 MA Memorandum and Articles of Association
03 May 2006 CERTNM Company name changed mountain view properties LIMITED\certificate issued on 03/05/06
13 Dec 2005 288a New secretary appointed;new director appointed
13 Dec 2005 288a New director appointed
13 Dec 2005 288a New director appointed
05 Dec 2005 88(2)R Ad 11/11/05--------- £ si 2@1=2 £ ic 1/3
01 Dec 2005 288b Secretary resigned
01 Dec 2005 288b Director resigned
17 Oct 2005 MA Memorandum and Articles of Association
13 Oct 2005 CERTNM Company name changed boulding property LIMITED\certificate issued on 13/10/05