THINKFAST LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/01/946 January 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

12/09/9312 September 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 REGISTERED OFFICE CHANGED ON 09/09/93 FROM:
29/30 WARLEY STREET
LONDON
EC1V 7LT

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8819 January 1988 WD 10/12/87 AD 01/12/87---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

11/12/8711 December 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

07/08/877 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8721 April 1987 REGISTERED OFFICE CHANGED ON 21/04/87 FROM:
70/74 CITY ROAD
LONDON
EC1Y 2DQ

View Document

19/02/8719 February 1987 CERTIFICATE OF 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