THACKERAY CONSULTANCY LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/02/1229 February 2012 APPLICATION FOR STRIKING-OFF

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/11/117 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

28/03/1128 March 2011 CURREXT FROM 31/10/2010 TO 30/04/2011

View Document

08/12/108 December 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THACKERAY SHORT / 19/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: FLAT 16 MERRICK HOUSE WHALE AVENUE READING BERKSHIRE RG2 0GY UNITED KINGDOM

View Document

13/10/0813 October 2008 DIRECTOR'S PARTICULARS ALEXANDER SHORT

View Document

13/10/0813 October 2008 SECRETARY'S PARTICULARS BRIAN SHORT

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: 1 HIGH BEECH GARDENS ANDOVER HAMPSHIRE SP10 2AD

View Document

06/03/086 March 2008 SECRETARY APPOINTED MR BRIAN THACKERAY SHORT

View Document

05/03/085 March 2008 DIRECTOR RESIGNED EMMA SHORT

View Document

05/03/085 March 2008 SECRETARY RESIGNED EMMA SHORT

View Document

17/10/0717 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 26 BISHOPS MEAD, LAVERSTOCK SALISBURY WILTSHIRE SP1 1RU

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 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