THOROUGHBRED SOLUTIONS LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/10/1422 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/11/137 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/10/1224 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/12/1122 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0926 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0718 December 2007 � NC 500500/1000000 05/11/07

View Document

18/12/0718 December 2007 NC INC ALREADY ADJUSTED 05/11/07

View Document

18/12/0718 December 2007 � NC 1000/500500 05/11/07

View Document

26/11/0726 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0712 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/074 June 2007 COMPANY NAME CHANGED LOOPDRAFT LIMITED CERTIFICATE ISSUED ON 04/06/07

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: ANGLIA HOUSE STANNETTS LAINDON ESSEX SS15 6DN

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/09/0514 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/03/057 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 11 ASHTON GATE ASHTON ROAD HAROLD HILL ROMFORD RM3 8UF

View Document

06/05/046 May 2004 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 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