- Company Overview for AMAZING THAI LTD (06581392)
- Filing history for AMAZING THAI LTD (06581392)
- People for AMAZING THAI LTD (06581392)
- Charges for AMAZING THAI LTD (06581392)
- Insolvency for AMAZING THAI LTD (06581392)
- More for AMAZING THAI LTD (06581392)
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) |
---|---|---|---|
22 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Jan 2012 | AD01 | Registered office address changed from C/O Thai Marina Unit 2 Barton Turns Barton Under Needwood Burton-on-Trent Staffordshire DE13 8DZ United Kingdom on 13 January 2012 | |
13 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2011 | TM02 | Termination of appointment of Piyanat Miyomthai as a secretary | |
05 May 2011 | AR01 |
Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
|
|
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 May 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2010 | CH01 | Director's details changed for Wouraporn Dale on 11 January 2010 | |
16 Dec 2009 | AD01 | Registered office address changed from 131 Lichfield Street Walsall West Midlands WS1 1TA on 16 December 2009 | |
04 Jun 2009 | 363a | Return made up to 30/04/09; full list of members | |
11 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
30 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 May 2008 | 288a | Secretary appointed piyanat miyomthai | |
21 May 2008 | 288a | Director appointed wouraporn dale | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from 131 lichfield street walsall west midlands WS1 1TA | |
01 May 2008 | 288b | Appointment Terminated Director form 10 directors fd LTD | |
30 Apr 2008 | NEWINC | Incorporation |