- Company Overview for THM ASSOCIATES LIMITED (SC294501)
- Filing history for THM ASSOCIATES LIMITED (SC294501)
- People for THM ASSOCIATES LIMITED (SC294501)
- More for THM ASSOCIATES LIMITED (SC294501)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2017 | DS01 | Application to strike the company off the register | |
27 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
07 Aug 2012 | AD01 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 7 August 2012 | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
18 Jan 2012 | AP03 | Appointment of Ann Quinn as a secretary | |
18 Jan 2012 | TM02 | Termination of appointment of Irene Houston as a secretary | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from James Watt Centre Scottish Ent Tech Park East Kilbride Glasgow G75 0GD on 27 September 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Donald Raffe Graham Tilston on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Brian Gilchrist Houston on 4 March 2010 | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |