THINK TANK PROPERTIES LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 67 CROSS GREEN LANE HALTON LEEDS WEST YORKSHIRE LS15 7SA UNITED KINGDOM

View Document

22/11/1122 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM ABRAHAM ACCOUNTANTS SHER HOUSE 46 HOUGHTON PLACE BRADFORD WEST YORKSHIRE BD1 3RG

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL LATTO

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MRS DALJINDER KAUR MANKU

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR RUGBEER SINGH LALLY

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY MUSHTAQ AHMED

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

08/09/088 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LATTO / 05/09/2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

13/11/0313 November 2003 COMPANY NAME CHANGED LATTO PROPERTY INVESTMENTS LIMIT ED CERTIFICATE ISSUED ON 13/11/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: G OFFICE CHANGED 15/02/02 C/O ADAM & CO ACCOUNTANTS WOOLSTON HOUSE TETLEY STREET BRADFORD BD1 2NP

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: G OFFICE CHANGED 04/11/01 WOOLSTON HOUSE TETLEY STREET BRADFORD WEST YORKSHIRE BD1 2NP

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0131 August 2001 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