THAT HISTORY THING LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1125 November 2011 APPLICATION FOR STRIKING-OFF

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PIERS GLEED / 01/06/2011

View Document

17/08/1117 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES EDWARD GLEED / 01/06/2011

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 1 MILLBROOK GARDENS, LEA ROSS ON WYE HEREFORDSHIRE HR9 7LA

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES EDWARD GLEED / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CHRISTINE GLEED / 01/10/2009

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/09/092 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/0927 August 2009 COMPANY NAME CHANGED GLEED CONSULTING LIMITED CERTIFICATE ISSUED ON 29/08/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED ADAM GLEED

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED JOANNA GLEED

View Document

30/07/0830 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 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