THOMAS MORE SQUARE LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1020 May 2010 APPLICATION FOR STRIKING-OFF

View Document

26/04/1026 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY WHALE ROCK SECRETARIES LIMITED

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 2ND FLOOR 50 GRESHAM STREET LONDON EC2V 7AY ENGLAND

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 2ND FLOOR 50 GRESHAM STREET LONDON EC2V 7AY

View Document

26/06/0826 June 2008 SECRETARY'S CHANGE OF PARTICULARS WHALE ROCK SECRETARIES LIMITED LOGGED FORM

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU

View Document

20/05/0820 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LAWGRAM SECRETARIES LIMITED / 10/03/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 190 STRAND LONDON WC2R 1JN

View Document

11/05/0711 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/011 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 107 CHEAPSIDE LONDON EC2V 6DU

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 S366A DISP HOLDING AGM 26/09/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0116 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0116 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 190 STRAND LONDON WC2R 1JN

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 COMPANY NAME CHANGED LAWGRA (NO.627) LIMITED CERTIFICATE ISSUED ON 10/02/00

View Document

04/02/004 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/004 February 2000 Incorporation

View Document


More Company Information