THINK RELOCATION LIMITED

Company Documents

DateDescription
07/11/177 November 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/08/1722 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1710 August 2017 APPLICATION FOR STRIKING-OFF

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR LISA HARRIS

View Document

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 CURRSHO FROM 30/09/2012 TO 31/07/2012

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MRS LISA ELIZABETH HARRIS

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR KATIE NIBLETT

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 26 SIDNEY ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 1AN UNITED KINGDOM

View Document

01/05/121 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

13/08/1113 August 2011 REGISTERED OFFICE CHANGED ON 13/08/2011 FROM 40 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LQ UNITED KINGDOM

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 47 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LQ UNITED KINGDOM

View Document

18/03/1118 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 175 HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MS KATIE NIBLETT

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA ARTINI / 04/05/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA ARTINI / 01/01/2010

View Document

26/03/1026 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

19/05/0919 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA ARTINI / 01/03/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM DASHWOOD HOUSE, 1ST FLOOR 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA ARTINI / 21/07/2008

View Document

07/07/087 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 13TH FLOOR 78 CANNON STREET LONDON EC4N 6HH

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: DSB HOUSE 30 HIGH STREET BECKENHAM KENT BR3 1AY

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

22/07/0322 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 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