THERMAL MEMORY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
17/04/1817 April 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
30/01/1830 January 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
22/01/1822 January 2018 | APPLICATION FOR STRIKING-OFF |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/01/1729 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/04/1622 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/03/1513 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
17/01/1517 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/03/1413 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/03/1319 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
17/03/1217 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/05/119 May 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
29/01/1129 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/04/1019 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA PIDBURSKYJ / 31/12/2009 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAROSLAW PIDBURSKYJ / 31/12/2009 |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
17/12/0817 December 2008 | PREVEXT FROM 31/03/2008 TO 30/04/2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
04/04/074 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/04/074 April 2007 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: G OFFICE CHANGED 04/04/07 YORKSHIRE BANK CHAMBERS 1 FARROW STREET SHAW OLDHAM OL2 7AD |
13/03/0713 March 2007 | DIRECTOR RESIGNED |
13/03/0713 March 2007 | SECRETARY RESIGNED |
12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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