THA (UK) LIMITED



Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 APPLICATION FOR STRIKING-OFF

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/05/107 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM RIVERSIDE HOUSE, BRIDGE PARK ROAD, THURMASTON LEICESTER LEICESTERSHIRE LE4 8BL

View Document

11/05/0911 May 2009 DIRECTOR RESIGNED DARREN GILBERT

View Document

11/05/0911 May 2009 SECRETARY RESIGNED DARREN GILBERT

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 DIRECTOR RESIGNED HEATHER ROBINSON

View Document

28/11/0828 November 2008 DIRECTOR RESIGNED KIRSTY DEAN

View Document

23/04/0823 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/0817 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/0817 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: COOPER PARRY LLP THE CRESCENT KING STREET LEICESTER LEICESTERSHIRE LE1 6RX

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document



28/04/0428 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 56 HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HX

View Document

21/05/0221 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/08/994 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: G OFFICE CHANGED 10/05/98 12 YORK PLACE LEEDS LS1 2DS

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9821 April 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company