T H K DESIGN LIMITED

Company Documents

DateDescription
16/08/1316 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1329 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/04/1326 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/09/1214 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1230 August 2012 APPLICATION FOR STRIKING-OFF

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

02/03/122 March 2012 FIRST GAZETTE

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS

View Document

18/05/1118 May 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM THE STABLES 38/3 BAILEYFIELD ROAD EDINBURGH EH15 1NA UNITED KINGDOM

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREEN / 01/01/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMAS / 01/01/2010

View Document

23/03/1023 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: 7 HARELAW NEWTON VILLAGE, DALKEITH MIDLOTHIAN EH22 1SB

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 PARTIC OF MORT/CHARGE *****

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 131 DUDDINGSTON ROAD WEST EDINBURGH EH15 3QE

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 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