THRESHOLD CONTRACTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/142 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY ISOBEL CASEY

View Document

24/06/1424 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/05/149 May 2014 FIRST GAZETTE

View Document

16/01/1416 January 2014 Annual return made up to 7 August 2013 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 7 August 2012 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

23/09/1123 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/04/1130 April 2011 PREVEXT FROM 31/07/2010 TO 30/09/2010

View Document

11/08/1011 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLARKE CASEY / 07/08/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/11/0911 November 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: TLF 6 EAST LONDON STREET EDINBURGH EH7 4BH

View Document

23/08/0623 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: 6 ALBANY STREET EDINBURGH EH1 3QB

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 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