THINKING APPLICATIONS LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: G OFFICE CHANGED 16/11/05 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 SHARES AGREEMENT OTC

View Document

06/12/046 December 2004 NC INC ALREADY ADJUSTED 14/11/04

View Document

06/12/046 December 2004 � NC 1000000/5000000 14/1

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: G OFFICE CHANGED 01/07/04 288 BISHOPSGATE LONDON EC2M 4QP

View Document

06/04/046 April 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 � NC 100/1000000 05/0

View Document

18/02/0318 February 2003 NC INC ALREADY ADJUSTED 05/02/03

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: G OFFICE CHANGED 26/10/01 27G THROGMORTON STREET LONDON EC2N 2AN

View Document

22/02/0122 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED DOGMATIX MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/01/00

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: G OFFICE CHANGED 04/03/99 1ST FLOOR 19-20 GARLICK HILL LONDON EC4V 2AL

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9917 February 1999 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