THATISGOOD LTD

Company Documents

DateDescription
10/01/1510 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/01/1425 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS MCCOLLAM

View Document

05/06/125 June 2012 SECRETARY APPOINTED MR JOHN LEIGH GRUNDY

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALTER ASHER / 27/01/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 SECRETARY APPOINTED MR THOMAS MCCOLLAM

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MR DAVID WALTER ASHER

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

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