CURRENT THINKING LTD.

Company Documents

DateDescription
11/07/1311 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2013

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED ANTHONY CATHAR DOUGLAS

View Document

26/06/1226 June 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

26/06/1226 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009405,00007858

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM UNIT 91, SILVER BRIAR, ENTERPRISE PARK EAST, SUNDERLAND TYNE & WEAR SR5 2TQ

View Document

26/06/1226 June 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/06/1226 June 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/03/124 March 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

05/05/115 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BINKS / 12/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIFFORD SMITH / 12/02/2010

View Document

24/11/0924 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 DIRECTOR RESIGNED BRIAN LOWE

View Document

29/12/0829 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 REGISTERED OFFICE CHANGED ON 27/12/08 FROM: UNIT 91 NORTH EAST OF ENGLAND BUSINESS INNOVATION CENTRE ENTERPRISE PARK EAST SUNDERLAND TYNE & WEAR SR5 2TQ UK

View Document

27/12/0827 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0827 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0827 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0827 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/12/0827 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/12/0827 December 2008 REGISTERED OFFICE CHANGED ON 27/12/08 FROM: UNIT 91 NORTH EAST OF ENGLAND BUSINESS INNOVATION CENTRE ENTERPRISE PARK EAST SUNDERLAND TYNE ANDWEAR SR5 2TQ

View Document

27/12/0827 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/12/0827 December 2008 REGISTERED OFFICE CHANGED ON 27/12/08 FROM: UNIT 91, SILVER BRIAR BUSINESS & INNOVATION CENTRE, WEARFIELD SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 2TQ UNITED KINGDOM

View Document

24/12/0824 December 2008 DIRECTOR RESIGNED ANTHONY DOUGLAS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 AMENDING 882 ISS 31/12/02

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 S-DIV 31/12/02

View Document

17/01/0317 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0317 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0317 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/0317 January 2003 ADOPT ARTICLES 31/12/02 AUTH ALLOT OF SECURITY 31/12/02 DISAPP PRE-EMPT RIGHTS 31/12/02 SECTION 320 SUBDIVIDED 31/12/02

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED TAPESENT LIMITED CERTIFICATE ISSUED ON 30/12/02; RESOLUTION PASSED ON 20/12/02

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 09/08/02

View Document

23/12/0223 December 2002 ADOPT ARTICLES 09/08/02 NC INC ALREADY ADJUSTED 09/08/02 AUTH ALLOT OF SECURITY 09/08/02 DISAPP PRE-EMPT RIGHTS 09/08/02 SUBDIVISION RECLASSIFIE 09/08/02

View Document

23/12/0223 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0223 December 2002 � NC 100/1000 16/12/02

View Document

23/12/0223 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/12/0223 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/026 December 2002 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