THEOS LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

13/11/1213 November 2012 DISS40 (DISS40(SOAD))

View Document

10/11/1210 November 2012 REGISTERED OFFICE CHANGED ON 10/11/2012 FROM
MAYFAIR HOUSE, 14-18 HEDDON
STREET, MAYFAIR
LONDON
W1B 4DA

View Document

10/11/1210 November 2012 REGISTERED OFFICE CHANGED ON 10/11/2012 FROM
1 RIVERSHILL GARDENS
HALE BARNS
ALTRINCHAM
WA15 0AZ
UNITED KINGDOM

View Document

10/11/1210 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

10/11/1110 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR SHAHIDA HAMID

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY SHAHIDA HAMID

View Document

04/08/114 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SHAHIDA HAMID / 10/02/2011

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

25/11/1025 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

10/11/0910 November 2009 DISS40 (DISS40(SOAD))

View Document

09/11/099 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SHAHIDA HAMID / 08/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBIN CHURCHER BAYES / 08/11/2009

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

10/11/0810 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MS SHAHIDA ABUBAKR HAMID

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR MAHMOOD RATHER

View Document

13/05/0813 May 2008 SECRETARY APPOINTED MS SHAHIDA ABUBAKR HAMID

View Document

13/05/0813 May 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY AHMAD IJAZ

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM:
WARWICKGATE HOUSE
WARWICK ROAD OLD TRAFFORD
MANCHESTER
M16 0RZ

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006

View Document

15/12/0615 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 COMPANY NAME CHANGED
BAHOO EXPRESS COURIERS LIMITED
CERTIFICATE ISSUED ON 07/12/06

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/10/0513 October 2005 Incorporation

View Document


More Company Information