- Company Overview for THINKTANK MATHEMATICS LIMITED (SC295336)
- Filing history for THINKTANK MATHEMATICS LIMITED (SC295336)
- People for THINKTANK MATHEMATICS LIMITED (SC295336)
- Insolvency for THINKTANK MATHEMATICS LIMITED (SC295336)
- More for THINKTANK MATHEMATICS LIMITED (SC295336)
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) |
---|---|---|---|
15 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2010 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from 22 great king street edinburgh EH3 6QH united kingdom | |
03 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
13 May 2008 | 288b | Appointment Terminated Director daniel winterstein | |
04 Mar 2008 | 288c | Director's Change of Particulars / angela elliot mathis / 04/03/2008 / HouseName/Number was: , now: 15; Street was: 2/1 12 archerhill terrace, now: 5/1 randolph gate; Post Code was: G13 4TA, now: G11 7DQ; Country was: , now: united kingdom | |
04 Mar 2008 | 288c | Director's Change of Particulars / hannu rajaniemi / 11/02/2008 / HouseName/Number was: , now: 97; Street was: 2F2, 29 clarence street, now: st. Stephen street; Region was: midlothian, now: ; Post Code was: EH3 5AF, now: EH3 5AB; Country was: , now: united kingdom | |
04 Mar 2008 | 287 | Registered office changed on 04/03/2008 from ettc, alrick building king's buildings edinburgh midlothian EH9 3JL | |
24 Jan 2008 | 363a | Return made up to 12/01/08; full list of members | |
25 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 May 2007 | 225 | Accounting reference date extended from 31/01/07 to 31/03/07 | |
02 Feb 2007 | 363a | Return made up to 12/01/07; full list of members | |
02 Feb 2007 | 287 | Registered office changed on 02/02/07 from: ettc king's buildings edinburgh midlothian EH9 3JL | |
02 Feb 2007 | 288c | Director's particulars changed | |
02 Feb 2007 | 288c | Director's particulars changed | |
02 Feb 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Nov 2006 | 288c | Director's particulars changed | |
14 Aug 2006 | 88(2)R | Ad 23/06/06--------- £ si 7700@.01=77 £ ic 3/80 | |
14 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2006 | 122 |
£ nc 30000/100 23/06/06
|
|
05 Apr 2006 | 287 | Registered office changed on 05/04/06 from: 4F2, 15 warrender park terrace edinburgh midlothian EH9 1EG |