THIRD SPACE LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 APPLICATION FOR STRIKING-OFF

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/02/1022 February 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

22/02/1022 February 2010 SAIL ADDRESS CREATED

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PARHAM / 21/02/2010

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 20A VERNON TERRACE BRIGHTON EAST SUSSEX BN1 3JG

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: GISTERED OFFICE CHANGED ON 23/06/2009 FROM 60 WAKEHAM PORTLAND DORSET DT5 1HN

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY SARAH PARHAM

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/12/0612 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: G OFFICE CHANGED 12/12/06 60 WAKEHAM PORTLAND DORSET DT5 1HN

View Document

12/12/0612 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0612 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: G OFFICE CHANGED 29/06/06 25 VENTNOR ROAD, FORTUNESWELL PORTLAND DORSET DT5 1JE

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: G OFFICE CHANGED 30/11/05 25 VENTNOR ROAD FORTUNESWELL PORTLAND DORSET DT5 1JE

View Document

30/11/0530 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: G OFFICE CHANGED 02/11/05 64 BAKER STREET LONDON W1U 7GB

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: G OFFICE CHANGED 25/11/04 20 CLIFTON STREET BRIGHTON EAST SUSSEX BN1 3PH

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/08/00

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 EXEMPTION FROM APPOINTING AUDITORS 26/01/00

View Document

24/02/0024 February 2000 S366A DISP HOLDING AGM 26/01/00

View Document

15/12/9915 December 1999 Incorporation

View Document

15/12/9915 December 1999 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