THOMAS BUILDERS LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

14/05/1014 May 2010 PREVEXT FROM 31/08/2009 TO 30/09/2009

View Document

20/10/0920 October 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/01/0930 January 2009 DISS40 (DISS40(SOAD))

View Document

29/01/0929 January 2009 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: GISTERED OFFICE CHANGED ON 08/10/2008 FROM THE MOVEMENT HOUSE AJAX WORKS HERTFORD ROAD BARKING ESSEX IG11 8DY

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: GISTERED OFFICE CHANGED ON 18/03/2008 FROM 962 EASTERN AVENUE, NEWBURY PARK ILFORD ESSEX IG2 7JD

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 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