THRULIFE SUPPORT SERVICES LTD

Company Documents

DateDescription
08/06/148 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY WINDSOR ACCOUNTANCY LIMITED

View Document

03/05/133 May 2013 SECRETARY APPOINTED MS MARTINE HAIR

View Document

01/05/131 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
2ND FLOOR ELIZABETH HOUSE
18-20 SHEET STREET
WINDSOR
BERKSHIRE
SL4 1BG
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 CORPORATE SECRETARY APPOINTED WINDSOR ACCOUNTANCY LIMITED

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY MARTINE HAIR

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
27 PAINTERS MEAD
HILPERTON
TROWBRIDGE
WILTSHIRE
BA14 7QF
ENGLAND

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY WINDSOR LIMITED

View Document

25/07/1225 July 2012 SECRETARY APPOINTED MS MARTINE HAIR

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SMITH HOLLAND / 10/09/2011

View Document

10/09/1110 September 2011 REGISTERED OFFICE CHANGED ON 10/09/2011 FROM
27 PAINTERS MEAD
HILPERTON
TROWBRIDGE
WILTSHIRE
BA14 7QF
ENGLAND

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARTINE HAIR

View Document

27/04/1127 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SMITH HOLLAND / 24/03/2011

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM
98 FOXGLOVE
TAMWORTH
STAFFORDSHIRE
B77 4HZ
UNITED KINGDOM

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HALBERT

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM
2ND FLOOR ELIZABETH HOUSE 18-20 SHEET STREET
WINDSOR
BERKSHIRE
SL4 1BG

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MARTINE HAIR

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 01/10/2009

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM
SUITE 3, 5-6 HIGH STREET
WINDSOR
BERKSHIRE
SL4 1LD
UNITED KINGDOM

View Document

17/04/0917 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY CHARLES SMITH HOLLAND

View Document

11/03/0811 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR LEE THOMAS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM
98 FOXGLOVE
TAMWORTH
B77 4HZ

View Document

11/03/0811 March 2008 SECRETARY APPOINTED WINDSOR ACCOUNTANCY LIMITED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

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