THANET DEVELOPMENTS LTD

Company Documents

DateDescription
19/03/1419 March 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003340,PR100744

View Document

05/12/135 December 2013 ORDER OF COURT TO WIND UP

View Document

24/07/1324 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HAYDEN

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1211 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

16/12/1116 December 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

22/09/1122 September 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HAYDEN / 06/03/2009

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 194 CANTERBURY ROAD BIRCHINGTON KENT CT7 9AQ

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS; AMEND

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: THE WAVES 2 HENGIST ROAD MINNIS BAY BIRCHINGTON KENT CT7 9QE

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 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