2ND THOUGHTS LIMITED

Company Documents

DateDescription
05/10/115 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/07/115 July 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

05/07/115 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/06/2011:LIQ. CASE NO.1

View Document

04/02/114 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2011:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

03/08/103 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2010:LIQ. CASE NO.1:AMENDING FORM

View Document

30/07/1030 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2010:LIQ. CASE NO.1

View Document

08/03/108 March 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/03/102 March 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

11/01/1011 January 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009185,00005791

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM HELIOS 47 4 ISABELLA ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2DY

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 64C ROSEVILLE ROAD ROUNDHAY LEEDS WEST YORKSHIRE LS8 5DR

View Document

12/02/0712 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: UNIT 5 LOTHERTON WAY GARFORTH LEEDS WEST YORKSHIRE LS25 2JY

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: THE DRILL HALL OULTON LANE WOODLESFORD LEEDS, WEST YORKSHIRE LS26 8NN

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996

View Document

05/01/965 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/01/958 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/01/958 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/01/958 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/02/9415 February 1994 AUDITOR'S RESIGNATION

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92

View Document

30/01/9230 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/9230 January 1992

View Document

23/04/9123 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/04/9018 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/8930 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/12/8618 December 1986 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

27/05/8027 May 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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