- Company Overview for THINK IMG LIMITED (05816035)
- Filing history for THINK IMG LIMITED (05816035)
- People for THINK IMG LIMITED (05816035)
- Insolvency for THINK IMG LIMITED (05816035)
- More for THINK IMG LIMITED (05816035)
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 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2012 | |
22 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2011 | |
18 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
18 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2010 | AD01 | Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SR United Kingdom on 14 October 2010 | |
29 Jul 2010 | AR01 |
Annual return made up to 15 May 2010 with full list of shareholders
Statement of capital on 2010-07-29
|
|
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
01 Jul 2009 | 363a | Return made up to 15/05/09; full list of members | |
30 Jun 2009 | 288c | Director's Change of Particulars / alexander ridings / 31/05/2008 / HouseName/Number was: , now: flat 3; Street was: 75 stour street, now: kingsley court; Area was: , now: 73 new dover road | |
30 Jun 2009 | 288c | Secretary's Change of Particulars / jonathan spurling / 31/05/2008 / HouseName/Number was: 194, now: 11; Street was: canterbury road, now: birkdale close, molehill road; Post Town was: birchington, now: whitstable; Post Code was: CT7 9AQ, now: CT5 3PY; Country was: , now: united kingdom | |
30 Jun 2009 | 288b | Appointment Terminated Director ben legate | |
16 May 2009 | 88(2) | Ad 01/05/09 gbp si 50@1=50 gbp ic 100/150 | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
28 Aug 2008 | 363a | Return made up to 15/05/08; full list of members | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from 194 canterbury road birchington kent CT7 9AQ | |
16 May 2008 | 288b | Appointment Terminated Director james easley | |
26 Oct 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
20 Aug 2007 | 363a | Return made up to 15/05/07; full list of members | |
05 Feb 2007 | 288a | New director appointed | |
12 Jan 2007 | CERTNM | Company name changed think design uk LIMITED\certificate issued on 12/01/07 | |
14 Aug 2006 | 288a | New director appointed | |
15 May 2006 | NEWINC | Incorporation |