THIRD MILLENNIA INSIGHT LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 APPLICATION FOR STRIKING-OFF

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MAUREEN ATKINSON

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MERRICK

View Document

27/01/1227 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHIMAERON LIMITED / 01/09/2011

View Document

27/01/1227 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR. GEOFFREY CHARLES MERRICK

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MERRICK

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR GEOFFREY CHARLES MERRICK

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ATKINSON

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM
8 CENTRE ONE
LYSANDER WAY OLD SARUM PARK
SALISBURY
WILTSHIRE
SP4 6BU

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR JUDITH MCARDELL

View Document

27/01/1127 January 2011 CORPORATE SECRETARY APPOINTED CHIMAERON LIMITED

View Document

27/01/1127 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MERRICK

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NC INC ALREADY ADJUSTED
31/08/05

View Document

28/09/0528 September 2005 ￯﾿ᄑ NC 100/1000
31/08/0

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

19/05/0519 May 2005 COMPANY NAME CHANGED
BIOTHRUST LIMITED
CERTIFICATE ISSUED ON 19/05/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM:
ASHLEY HOUSE 5 GROSVENOR SQUARE
SOUTHAMPTON
HAMPSHIRE SO15 2BE

View Document

06/03/046 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/01/0221 January 2002 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