THEOBEN LIMITED

Company Documents

DateDescription
15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM C/O THE YOUNG COMPANY GROUND FLOOR UNIT 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR

View Document

14/11/1214 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

14/11/1214 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/11/1214 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN GODFREY

View Document

11/01/1211 January 2012 05/12/11 NO CHANGES

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN IVOR GODFREY / 01/06/2010

View Document

20/12/1020 December 2010 05/12/10 CHANGES

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED DARREN IVOR GODFREY

View Document

16/01/1016 January 2010 25/10/07 STATEMENT OF CAPITAL GBP 722507.36

View Document

16/01/1016 January 2010 CONVE

View Document

13/01/1013 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUTTERFORD / 01/12/2009

View Document

13/01/1013 January 2010 05/12/08 FULL LIST AMEND

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN RADFORD

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUTTERFORD / 29/04/2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUTTERFORD / 05/11/2006

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM GARRICK HOUSE 76-80 HIGH STREET OLD FLETTON PETERBOROUGH PE2 8ST

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/08/0815 August 2008 GBP SR 2192@1

View Document

15/08/0815 August 2008 GBP SR 2192@1

View Document

15/08/0815 August 2008 GBP SR 2192@1

View Document

15/08/0815 August 2008 GBP SR 2192@1

View Document

31/01/0831 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 � IC 724500/722308 28/11/07 � SR 2192@1=2192

View Document

21/01/0821 January 2008 � IC 722308/720116 26/10/07 � SR 2192@1=2192

View Document

21/01/0821 January 2008 � IC 717924/715732 29/08/07 � SR 2192@1=2192

View Document

21/01/0821 January 2008 � IC 720116/717924 27/09/07 � SR 2192@1=2192

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/09/0722 September 2007 � IC 728884/724500 31/07/07 � SR 4384@1=4384

View Document

22/09/0722 September 2007 � IC 724500/720116 18/06/07 � SR 4384@1=4384

View Document

11/07/0711 July 2007 � IC 742036/737652 17/05/07 � SR 4384@1=4384

View Document

11/07/0711 July 2007 � IC 733268/728884 28/03/07 � SR 4384@1=4384

View Document

11/07/0711 July 2007 � IC 737652/733268 07/03/07 � SR 4384@1=4384

View Document

11/07/0711 July 2007 � IC 728884/724500 26/04/07 � SR 4384@1=4384

View Document

18/05/0718 May 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 � IC 733268/728884 13/12/06 � SR 4384@1=4384

View Document

14/03/0714 March 2007 � IC 728884/724500 16/01/07 � SR 4384@1=4384

View Document

01/02/071 February 2007 � IC 728884/724500 19/10/06 � SR 4384@1=4384

View Document

01/02/071 February 2007 � IC 728884/724500 18/09/06 � SR 4384@1=4384

View Document

01/02/071 February 2007 � IC 728884/724500 28/11/06 � SR 4384@1=4384

View Document

01/02/071 February 2007 � IC 733269/724500 18/07/06 � SR 8769@1=8769

View Document

01/02/071 February 2007 � IC 728884/724500 09/08/06 � SR 4384@1=4384

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/07/0626 July 2006 � IC 733269/724500 21/06/06 � SR 8769@1=8769

View Document

19/05/0619 May 2006 � IC 762184/753415 02/03/06 � SR 8769@1=8769

View Document

19/05/0619 May 2006 � IC 743770/734135 23/01/06 � SR 9635@1=9635

View Document

19/05/0619 May 2006 � IC 753415/743770 23/02/06 � SR 9645@1=9645

View Document

19/05/0619 May 2006 � IC 734135/724500 16/12/05 � SR 9635@1=9635

View Document

19/05/0619 May 2006 � IC 768953/762184 08/05/06 � SR 6769@1=6769

View Document

16/05/0616 May 2006 � SR 9635@1 05/01/05

View Document

16/05/0616 May 2006 � SR 9635@1 25/01/05

View Document

23/03/0623 March 2006 � NC 722500/1185290 26/0

View Document

23/03/0623 March 2006 NC INC ALREADY ADJUSTED 26/01/06

View Document

10/03/0610 March 2006 � SR 9635@1 28/02/05

View Document

09/03/069 March 2006 � SR 9635@1 31/10/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 � SR 9635@1 07/10/05

View Document

09/03/069 March 2006 � SR 9635@1 31/05/05

View Document

09/03/069 March 2006 � SR 9635@1 28/04/05

View Document

09/03/069 March 2006 � SR 9635@1 04/04/05

View Document

09/03/069 March 2006 � SR 9635@1 26/08/05

View Document

09/03/069 March 2006 � SR 9635@1 30/06/05

View Document

09/03/069 March 2006 � SR 9635@1 02/08/05

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 � SR 9635@1 30/04/04

View Document

17/01/0517 January 2005 � SR 9635@1 31/05/04

View Document

17/01/0517 January 2005 � SR 9635@1 31/03/04

View Document

17/01/0517 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 � SR 9635@1 04/10/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 � SR 9635@1 29/02/04

View Document

17/01/0517 January 2005 � SR 9635@1 02/12/04

View Document

17/01/0517 January 2005 � SR 9635@1 29/07/04

View Document

17/01/0517 January 2005 � SR 9635@1 30/06/04

View Document

17/01/0517 January 2005 � SR 9635@1 27/08/04

View Document

17/01/0517 January 2005 � SR 9635@1 02/11/04

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 NC INC ALREADY ADJUSTED 11/02/03

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 ARTICLES OF ASSOCIATION

View Document

28/02/0328 February 2003 � NC 100/722500 11/02

View Document

27/02/0327 February 2003 COMPANY NAME CHANGED RADINVEST LIMITED CERTIFICATE ISSUED ON 27/02/03

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: MANOR HOUSE 59 CHURCH STREET NASSINGTON PETERBOROUGH PE8 6QG

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 COMPANY NAME CHANGED FRAMEPRIDE LIMITED CERTIFICATE ISSUED ON 05/09/02

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 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