Advanced company searchLink opens in new window

THINC HOLDINGS LIMITED

Company number 05936981

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)
20 Sep 2009 AA Full accounts made up to 31 December 2008
09 Jun 2009 288a Director appointed raymond francis pierce
21 May 2009 363a Return made up to 23/04/09; full list of members
21 May 2009 288b Appointment terminated director philippe maso y guell rivet
11 May 2009 288b Appointment terminated director paul evans
11 May 2009 288a Director appointed timothy hugh southcombe trotter
11 May 2009 288a Director appointed philip john anderson
29 Dec 2008 CERTNM Company name changed advisory services LIMITED\certificate issued on 31/12/08
23 Oct 2008 363a Return made up to 15/09/08; full list of members
23 Oct 2008 288a Director appointed andrew john purvis
15 Jul 2008 AA Full accounts made up to 31 December 2007
24 Jun 2008 288a Director appointed ian robinson
10 Dec 2007 363a Return made up to 15/09/07; full list of members
01 Sep 2007 88(2)R Ad 08/08/07--------- £ si 1600000000@.01= 16000000 £ ic 200000000/216000000
30 Aug 2007 288a New director appointed
14 Aug 2007 288b Director resigned
29 Jun 2007 288a New director appointed
13 Jun 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jun 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2007 122 S-div 30/04/07
27 Feb 2007 225 Accounting reference date extended from 30/09/07 to 31/12/07
21 Nov 2006 288a New director appointed
03 Nov 2006 88(2)R Ad 18/10/06--------- £ si 199999999@1=199999999 £ ic 1/200000000