THORGILS & KORMAC LIMITED

Company Documents

DateDescription
03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEE HENLEY-WELCH

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE HENLEY-WELCH / 13/09/2017

View Document

21/12/1721 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 COMPANY RESTORED ON 14/12/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY LYNDA HENLEY-WELCH

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR LYNDA HENLEY-WELCH

View Document

14/12/1714 December 2017 Annual return made up to 14 November 2015 with full list of shareholders

View Document

14/12/1714 December 2017 Annual return made up to 14 November 2014 with full list of shareholders

View Document

14/12/1714 December 2017 Annual return made up to 14 November 2013 with full list of shareholders

View Document

14/12/1714 December 2017 Annual return made up to 14 November 2012 with full list of shareholders

View Document

14/12/1714 December 2017 Annual return made up to 14 November 2011 with full list of shareholders

View Document

14/12/1714 December 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/12/1714 December 2017 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/12/1714 December 2017 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/12/1714 December 2017 Annual accounts small company total exemption made up to 5 April 2013

View Document

14/12/1714 December 2017 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/12/1714 December 2017 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/12/1714 December 2017 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM
BELGRAVE HOUSE
15 BELGRAVE CRESCENT
SCARBOROUGH
NORTH YORKSHIRE
YO11 1UB

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/02/162 February 2016 STRUCK OFF AND DISSOLVED

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

23/05/1423 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

05/02/135 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

21/02/1221 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

22/06/1122 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

17/11/1017 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA CAROLE HENLEY-WELCH / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 S252 DISP LAYING ACC 21/11/2007

View Document

07/04/087 April 2008 CURREXT FROM 30/11/2008 TO 05/04/2009

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 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