THREADCRAN LIMITED

Company Documents

DateDescription
26/06/1426 June 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE GARSTON

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 SAIL ADDRESS CHANGED FROM:
SHIP CANAL HOUSE 98 KING STREET
MANCHESTER
M2 4WU

View Document

30/04/1330 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART DOWDESWELL / 26/03/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD GARSTON / 26/03/2013

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

03/05/123 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM
ACRE HOUSE 11-15 WILLIAM ROAD
LONDON
NW1 3ER

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR ALEXANDER STUART DOWDESWELL

View Document

02/04/122 April 2012 PREVSHO FROM 31/03/2012 TO 31/07/2011

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 9EE

View Document

11/04/1111 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

08/02/118 February 2011 SAIL ADDRESS CREATED

View Document

08/02/118 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM
3 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS; AMEND

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 COMPANY NAME CHANGED I-MOB GROUP LIMITED
CERTIFICATE ISSUED ON 16/12/08

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LTD

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LTD

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED CLIVE RICHARD GARSTON

View Document

02/07/082 July 2008 COMPANY NAME CHANGED HALLCO 1612 LIMITED
CERTIFICATE ISSUED ON 03/07/08

View Document

25/03/0825 March 2008 ADOPT MEM AND ARTS 19/03/2008

View Document

19/03/0819 March 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VS TESTING LTD


  • 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