THULE LIMITED

Company Documents

DateDescription
02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
UNIT 7 CENTROVELL INDUSTRIAL ESTATE
CALDWELL ROAD NUNEATON
WARWICKSHIRE
CV11 4NG
UNITED KINGDOM

View Document

01/10/131 October 2013 DECLARATION OF SOLVENCY

View Document

01/10/131 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

01/10/131 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1321 June 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BUTLER

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 5 CONCORDE DRIVE 5C BUSINESS CENTRE CLEVEDON BRISTOL BS21 6UH

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BARKER

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR GERRIT DE GRAAF

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTER PETTERSSON

View Document

12/05/1112 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAN RENGELINK

View Document

01/03/111 March 2011 DIRECTOR APPOINTED PETER ROYSTON BARKER

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MICHAEL DEREK FOSTER

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED DEAN GRAHAM SHANKS

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MICHAEL CRAIG TORBITT

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

21/04/1021 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MARSDEN

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED NIGEL PAUL WARD

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED CLAIRE LOUISE BUTLER

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED CHRISTER ANDERS INGEMAR PETTERSSON

View Document

21/05/0821 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 AUDITOR'S RESIGNATION

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ARTICLES OF ASSOCIATION

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 AUDITOR'S RESIGNATION

View Document

13/04/0313 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

22/01/0022 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/03/9913 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/01/966 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/958 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/12/91

View Document

05/01/925 January 1992 � NC 1000/100000 18/12/91

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/05/9121 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 AUDITOR'S RESIGNATION

View Document

20/03/9120 March 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9121 January 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 REGISTERED OFFICE CHANGED ON 22/05/90 FROM: G OFFICE CHANGED 22/05/90 BARBOT HALL IND ESTATE PARK GATE ROTHERHAM S.YORKS S62 6EF

View Document

09/05/909 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: G OFFICE CHANGED 09/05/90 CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

10/04/9010 April 1990 ALTER MEM AND ARTS 08/03/90

View Document

04/04/904 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 COMPANY NAME CHANGED GAMEREALM LIMITED CERTIFICATE ISSUED ON 23/03/90

View Document

05/03/905 March 1990 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