THERMOSEL SOLUTIONS LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWEY

View Document

04/05/104 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWEY

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/07/099 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/099 July 2009 ADOPT MEM AND ARTS 03/07/2009 AUTH ALLOT OF SECURITY 03/07/2009 GBP NC 10000/110000 03/07/2009

View Document

09/07/099 July 2009 NC INC ALREADY ADJUSTED 03/07/09

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS JOANNE REYNOLDS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/08/0021 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 � NC 100/10000 12/04/00

View Document

10/08/0010 August 2000 NC INC ALREADY ADJUSTED 12/04/00

View Document

31/07/0031 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/05/98

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/12/9620 December 1996 COMPANY NAME CHANGED DARTDEAN LIMITED CERTIFICATE ISSUED ON 23/12/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996

View Document

03/01/963 January 1996

View Document

03/01/963 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: G OFFICE CHANGED 03/01/96 RYECROFT 25 MANOR PARK ROAD GLOSSOP DERBYSHIRE SK13 9SQ

View Document

03/01/963 January 1996

View Document

03/01/963 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995

View Document

09/06/959 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: G OFFICE CHANGED 09/06/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/06/957 June 1995 ALTER MEM AND ARTS 30/05/95

View Document

07/06/957 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/957 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/957 April 1995 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