- Company Overview for THERMSOL LIMITED (06608432)
- Filing history for THERMSOL LIMITED (06608432)
- People for THERMSOL LIMITED (06608432)
- Insolvency for THERMSOL LIMITED (06608432)
- More for THERMSOL LIMITED (06608432)
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) |
---|---|---|---|
07 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
07 Jun 2011 | AP01 | Appointment of Mr David Ernest Martin as a director | |
10 May 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 | |
29 Jun 2010 | SH06 |
Cancellation of shares. Statement of capital on 29 June 2010
|
|
29 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2010 | SH03 | Purchase of own shares. | |
28 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
28 Jun 2010 | AD01 | Registered office address changed from April Cottage Haughurst Hill Baughurst Tadley Hampshire RG26 5JR on 28 June 2010 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
31 Dec 2009 | AA01 | Previous accounting period extended from 31 March 2009 to 30 November 2009 | |
18 Aug 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
30 Jun 2009 | 363a | Return made up to 02/06/09; full list of members | |
03 Nov 2008 | CERTNM | Company name changed cmco 27786-12 LIMITED\certificate issued on 04/11/08 | |
14 Jul 2008 | 88(2) | Ad 07/07/08\gbp si 55@0.1=5.5\gbp ic 4.6/10.1\ | |
10 Jul 2008 | 88(2) | Ad 07/07/08\gbp si 5@0.1=0.5\gbp ic 4.1/4.6\ | |
07 Jul 2008 | 88(2) | Ad 02/07/08\gbp si 40@0.1=4\gbp ic 0.1/4.1\ | |
02 Jun 2008 | NEWINC | Incorporation |