THERMOTIC DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1020 May 2010 APPLICATION FOR STRIKING-OFF

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR KARL MONDSZEIN

View Document

26/01/1026 January 2010 DISS40 (DISS40(SOAD))

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/03/0821 March 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

11/02/0811 February 2008 05/12/07 ABSTRACTS AND PAYMENTS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 05/12/06 ABSTRACTS AND PAYMENTS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/067 February 2006 SUPERVISOR'S REPORT P/E 5.12.05

View Document

06/02/066 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

31/01/0631 January 2006 05/12/05 ABSTRACTS AND PAYMENTS

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: G OFFICE CHANGED 24/01/06 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 28/02/05; CHANGE OF MEMBERS

View Document

09/02/059 February 2005 05/12/04 ABSTRACTS AND PAYMENTS

View Document

05/02/055 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 AUDITOR'S RESIGNATION

View Document

31/03/0431 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 05/12/03 ABSTRACTS AND PAYMENTS

View Document

21/01/0421 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 AMENDING FORM 1.1 (FILED 6.12.02

View Document

31/01/0331 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

10/12/0210 December 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: G OFFICE CHANGED 18/10/02 53A BREWER STREET LONDON W1F 9UH

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/05/0222 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/0222 May 2002 CONVE 03/05/02

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: G OFFICE CHANGED 08/05/02 13 STATION ROAD LONDON N3 2SB

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/12/0110 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0110 December 2001 CONVE 25/10/01

View Document

10/12/0110 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 AMEN 882 1089 SH @1P-ALOT 301100

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/12/0020 December 2000 VARYING SHARE RIGHTS AND NAMES 30/11/00

View Document

20/12/0020 December 2000 ADOPT ARTICLES 30/11/00

View Document

20/12/0020 December 2000 CONVE 30/11/00

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 12500 SHARES CONV 07/07/00

View Document

13/07/0013 July 2000 COMMISSION PAYABLE RELATING TO SHARES

View Document

13/07/0013 July 2000 CONVE 07/07/00

View Document

13/07/0013 July 2000 ADOPT ARTICLES 07/07/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 � NC 1000/10000 19/03/

View Document

16/12/9816 December 1998 NC INC ALREADY ADJUSTED 19/03/98

View Document

16/12/9816 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/98

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ADOPT MEM AND ARTS 23/07/97

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 REGISTERED OFFICE CHANGED ON 28/05/97 FROM: G OFFICE CHANGED 28/05/97 ARIA HOUSE 23 CRAVEN STREET LONDON WC2N 5NT

View Document

22/04/9722 April 1997

View Document

25/03/9725 March 1997 ALTER MEM AND ARTS 12/03/97

View Document

19/03/9719 March 1997 COMPANY NAME CHANGED WELLOPTION LIMITED CERTIFICATE ISSUED ON 20/03/97

View Document

18/03/9718 March 1997 S-DIV 12/03/97

View Document

10/03/9710 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9710 March 1997 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