Advanced company searchLink opens in new window

THST 5619 LIMITED

Company number 06113739

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)
02 Aug 2011 TM02 Termination of appointment of Robert Swann as a secretary
22 Feb 2011 AR01 Annual return made up to 19 February 2011 no member list
07 Dec 2010 AP01 Appointment of Mr Robert John Palmer as a director
16 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
14 Jul 2010 TM01 Termination of appointment of Allan Smith as a director
01 Mar 2010 AR01 Annual return made up to 19 February 2010 no member list
01 Mar 2010 AD03 Register(s) moved to registered inspection location
01 Mar 2010 AD02 Register inspection address has been changed
28 Feb 2010 CH01 Director's details changed for Nicholas John Aston on 28 February 2010
28 Feb 2010 CH01 Director's details changed for Robert Ian Swann on 28 February 2010
28 Feb 2010 CH01 Director's details changed for Allan Smith on 28 February 2010
28 Feb 2010 CH01 Director's details changed for Robert Saunders on 28 February 2010
28 Feb 2010 CH01 Director's details changed for Paul Michael Hughes on 28 February 2010
28 Feb 2010 CH01 Director's details changed for Robin Phillip Burgess on 28 February 2010
29 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
23 Feb 2009 363a Annual return made up to 19/02/09
15 Jul 2008 AA Total exemption small company accounts made up to 29 February 2008
29 Feb 2008 363a Annual return made up to 19/02/08
23 Mar 2007 288a New director appointed
23 Mar 2007 288a New director appointed
23 Mar 2007 288a New director appointed
23 Mar 2007 288a New director appointed
02 Mar 2007 288b Secretary resigned
02 Mar 2007 288b Director resigned
02 Mar 2007 288a New secretary appointed;new director appointed