THERMABUILD DEVELOPMENTS LTD

Company Documents

DateDescription
07/12/107 December 2010 STRUCK OFF AND DISSOLVED

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD RUDDOCK

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM HADRIAN HOUSE FRONT STREET CHESTER LE STREET CO DURHAM DH3 3DB

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: STRAUGHANS CHARTERED ACCOUNTANTS SUITE 6 CONISTON HOUSE TOWN CENTRE WASHINGTON TYNE & WEAR NE38 7RN

View Document

19/04/0619 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: TINDLES SCOTSWOOD HOUSE TEESDALE SOUTH THORNABY PLACE STOCKTON ON TEES TS17 6SB

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/03

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 REGISTERED OFFICE CHANGED ON 03/08/02 FROM: COURTMAN STOCK MARLBOROUGH HOUSE 30-32 YARM ROAD STOCKTON ON TEES TS18 3NG

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 32 CLARENCE STREET YORK NORTH YORKSHIRE YO31 7EW

View Document

04/04/024 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 29/09/01

View Document

07/06/007 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/005 June 2000

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

01/06/001 June 2000 COMPANY NAME CHANGED NETMATS LIMITED CERTIFICATE ISSUED ON 02/06/00

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0030 March 2000 Incorporation

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