THERMAL CONTRACTS LIMITED

Company Documents

DateDescription
10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

14/06/1814 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM KINNAIRD KETTINS BLAIRGOWRIE PERTHSHIRE PH13 9JL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/08/1311 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 1 HIGH STREET COUPAR ANGUS BLAIRGOWRIE PERTHSHIRE PH13 9DB

View Document

02/08/112 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN MACDOUGALL / 18/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI MACDOUGALL / 18/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 18 July 2009 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / EWAN MACDOUGALL / 01/10/2007

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI MACDOUGALL / 01/10/2007

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 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