THALES GEOSOLUTIONS LTD

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/0919 November 2009 APPLICATION FOR STRIKING-OFF

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0813 October 2008 ARTICLES OF ASSOCIATION

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NC INC ALREADY ADJUSTED 29/12/06

View Document

03/02/073 February 2007 � NC 1000000/8967412 29/1

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 S366A DISP HOLDING AGM 23/12/03

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: G OFFICE CHANGED 30/01/03 NEWARK HOUSE 26-45 CHELTENHAM STREET BATH AVON BA2 3EX

View Document

07/01/037 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 COMPANY NAME CHANGED SAGE ENGINEERING LIMITED CERTIFICATE ISSUED ON 13/04/01

View Document

14/03/0114 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/11/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: G OFFICE CHANGED 25/10/99 1,WIDCOMBE PARADE BATH AVON BA2 4JT

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/08/9418 August 1994

View Document

17/09/9317 September 1993

View Document

18/08/9218 August 1992

View Document


More Company Information