- Company Overview for 4THOUGHT SYSTEMS LIMITED (05875177)
- Filing history for 4THOUGHT SYSTEMS LIMITED (05875177)
- People for 4THOUGHT SYSTEMS LIMITED (05875177)
- More for 4THOUGHT SYSTEMS LIMITED (05875177)
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) |
---|---|---|---|
21 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2013 | DS01 | Application to strike the company off the register | |
10 Aug 2012 | AR01 |
Annual return made up to 13 July 2012 with full list of shareholders
Statement of capital on 2012-08-10
|
|
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Jun 2011 | CH01 | Director's details changed for Alexander Stanley Frederick Wright on 30 June 2011 | |
02 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Mr Daniel James Millar on 30 November 2009 | |
02 Aug 2010 | CH01 | Director's details changed for Alexander Stanley Frederick Wright on 13 July 2010 | |
02 Aug 2010 | CH03 | Secretary's details changed for Mr Daniel James Millar on 30 November 2009 | |
01 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Stanley William Wright on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Leslie Richard Homewood on 30 November 2009 | |
04 Aug 2009 | 363a | Return made up to 13/07/09; full list of members | |
04 Aug 2009 | 288c | Director's Change of Particulars / alexander wright / 13/07/2009 / HouseName/Number was: , now: 46; Street was: flint cottage vicarage lane, now: waller road; Area was: ospringe, now: ; Post Code was: ME13 8XT, now: ME13 7PL; Country was: , now: united kingdom | |
04 Aug 2009 | 288c | Director and Secretary's Change of Particulars / daniel millar / 13/07/2009 / HouseName/Number was: , now: 2; Street was: 51 phalarope way, now: childsbridge farm place; Area was: , now: seal; Post Town was: chatham, now: nr sevenoaks; Post Code was: ME4 3JN, now: TN15 0FR; Country was: , now: united kingdom | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
12 Aug 2008 | 363a | Return made up to 13/07/08; full list of members | |
28 Jul 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
12 Sep 2007 | 363a | Return made up to 13/07/07; full list of members | |
12 Sep 2007 | 287 | Registered office changed on 12/09/07 from: c/o perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY | |
15 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2006 | RESOLUTIONS |
Resolutions
|