THOUGHTLABS LTD

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1024 May 2010 APPLICATION FOR STRIKING-OFF

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/09 FROM: FLAT 6 SPENCER HOUSE 80 WIMBLEDON PARKSIDE LONDON SW19 5LW UK

View Document

24/07/0924 July 2009 DIRECTOR'S PARTICULARS UMA YARAKARAJU

View Document

29/05/0929 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 SECRETARY RESIGNED VIJAYA YARAKARAJU

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/08 FROM: FLAT 6 SPENCERS HOUSE 80 PARK SIDE WIMBLEDON SW19 5LW

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: FLAT 22, KINGSLEY MEWS LEY STREET ILFORD ESSEX IG1 4BT

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0716 March 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