- Company Overview for THERMOPROTEC LIMITED (09059432)
- Filing history for THERMOPROTEC LIMITED (09059432)
- People for THERMOPROTEC LIMITED (09059432)
- More for THERMOPROTEC LIMITED (09059432)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2014 | TM01 | Termination of appointment of Craig Lancaster as a director on 30 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Ernest Pearce Lancaster as a director on 30 July 2014 | |
29 Jul 2014 | CERTNM |
Company name changed thermo protect LIMITED\certificate issued on 29/07/14
|
|
27 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 28 May 2014
|
|
27 Jun 2014 | AD01 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 27 June 2014 | |
27 Jun 2014 | AP01 | Appointment of Mr Ernest Pearce Lancaster as a director on 28 May 2014 | |
27 Jun 2014 | AP01 | Appointment of Mr Craig Lancaster as a director on 28 May 2014 | |
27 Jun 2014 | AP01 | Appointment of Mr Carlo Frank Stametti as a director on 28 May 2014 | |
28 May 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 28 May 2014 | |
28 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-28
|