THAME PUB MANAGEMENT LIMITED

Company Documents

DateDescription
17/09/1017 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/06/1017 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2010

View Document

17/06/1017 June 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

27/04/1027 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2010

View Document

30/04/0930 April 2009 DECLARATION OF SOLVENCY

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 3 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4SJ

View Document

30/04/0930 April 2009 SPECIAL RESOLUTION TO WIND UP

View Document

30/04/0930 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 3 MONKSPATH HALL ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4SJ

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: MILL HOUSE AYLESBURY ROAD THAME OXON OX9 3AT

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 AUDITOR'S RESIGNATION

View Document

27/04/0427 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/0427 April 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/04/0419 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0419 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0419 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 £ NC 100/8000002 25/0

View Document

12/03/0412 March 2004 NC INC ALREADY ADJUSTED 25/02/04

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/038 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0220 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED

View Document

06/05/986 May 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/03/98

View Document

14/04/9814 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

05/02/985 February 1998 COMPANY NAME CHANGED INNTREPRENEUR PUB COMPANY (MANAG EMENT) LIMITED CERTIFICATE ISSUED ON 05/02/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 ALTER MEM AND ARTS 20/09/97

View Document

14/10/9714 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 EXEMPTION FROM APPOINTING AUDITORS 16/04/97

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

07/02/967 February 1996 AUDITOR'S RESIGNATION

View Document

17/01/9617 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 COMPANY NAME CHANGED INNTREPRENEUR ESTATES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/12/95

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/10/9517 October 1995

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995

View Document

17/10/9517 October 1995

View Document

16/10/9516 October 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 S80A AUTH TO ALLOT SEC 18/09/95

View Document

27/09/9527 September 1995 S252 DISP LAYING ACC 18/09/95

View Document

27/09/9527 September 1995 S366A DISP HOLDING AGM 18/09/95

View Document

27/09/9527 September 1995 S386 DIS APP AUDS 18/09/95

View Document

27/09/9527 September 1995 S369(4) SHT NOTICE MEET 18/09/95

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995

View Document

07/09/957 September 1995

View Document

07/09/957 September 1995

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 REGISTERED OFFICE CHANGED ON 01/06/95 FROM: ASHBY HOUSE 1 BRIDGE STREET STAINES MIDDLESEX TW18 4TP

View Document

31/05/9531 May 1995

View Document

31/05/9531 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9524 February 1995

View Document

24/02/9524 February 1995 NEW SECRETARY APPOINTED

View Document

23/02/9523 February 1995

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

20/02/9520 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 SECRETARY RESIGNED

View Document

16/02/9516 February 1995 ADOPT MEM AND ARTS 08/02/95

View Document

16/02/9516 February 1995 Resolutions

View Document

09/02/959 February 1995 COMPANY NAME CHANGED PRECIS (1313) LIMITED CERTIFICATE ISSUED ON 09/02/95

View Document

19/01/9519 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9519 January 1995

View Document

05/01/955 January 1995 Incorporation

View Document

05/01/955 January 1995 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