THOMAS MCINTYRE LIMITED

Company Documents

DateDescription
01/03/111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/104 November 2010 APPLICATION FOR STRIKING-OFF

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/09/1020 September 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 21/06/09; NO CHANGE OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/08 FROM: GISTERED OFFICE CHANGED ON 06/11/2008 FROM SUITE A SECUREHOLD BUSINESS CENTRE STUDLEY ROAD REDDITCH WORCESTERSHIRE B98 7LG

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0829 August 2008 RETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

10/07/0510 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 Amended accounts made up to 2003-12-31

View Document

25/11/0425 November 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: G OFFICE CHANGED 24/11/04 GEORGE L BESTON & CO 1 ALBERT STREET REDDITCH WORCESTERSHIRE B97 4DA

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 NC INC ALREADY ADJUSTED 01/05/03

View Document

14/08/0314 August 2003 � NC 2/10000 01/05/

View Document

29/07/0329 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: G OFFICE CHANGED 02/07/03 15 BELMONT SHREWSBURY SHROPSHIRE SY1 1TE

View Document

19/12/0219 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

19/12/0219 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 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