- Company Overview for THAI MARKET NI LTD (NI073976)
- Filing history for THAI MARKET NI LTD (NI073976)
- People for THAI MARKET NI LTD (NI073976)
- More for THAI MARKET NI LTD (NI073976)
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 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2012 | DS01 | Application to strike the company off the register | |
14 Dec 2011 | AR01 |
Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-12-14
|
|
14 Dec 2011 | AD01 | Registered office address changed from Unit 8 Edgar Industrial Estate Comber Road Carryduff BT8 8AN on 14 December 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
30 Jul 2010 | TM01 | Termination of appointment of Barry Corscaden as a director | |
16 Feb 2010 | AP01 | Appointment of Barry William Noel Corscaden as a director | |
14 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 27 November 2009
|
|
08 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 27 November 2009
|
|
08 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 27 November 2009
|
|
12 Oct 2009 | TM02 | Termination of appointment of Dorothy Kane as a secretary | |
12 Oct 2009 | AP03 | Appointment of David Winston Buchanan as a secretary | |
28 Sep 2009 | NEWINC | Incorporation |