4THOUGHT NETWORK LTD
Company Documents
| Date | Description |
|---|---|
| 01/09/151 September 2015 | FIRST GAZETTE |
| 06/06/156 June 2015 | DISS40 (DISS40(SOAD)) |
| 05/06/155 June 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
| 02/06/152 June 2015 | FIRST GAZETTE |
| 02/03/152 March 2015 | APPOINTMENT TERMINATED, DIRECTOR DESMOND CARR |
| 19/05/1419 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 15/05/1315 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM UNIT 9 THE GLASSHOUSE 49A GOLDHAWK ROAD SHEPHERDS BUSH LONDON W12 8QP UNITED KINGDOM |
| 11/05/1211 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
| 11/05/1211 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DES CARR / 01/01/2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 07/06/117 June 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
| 21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 28/05/1028 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DES CARR / 01/01/2010 |
| 01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 10/08/0910 August 2009 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM MEADOW HOUSE 61 STATION AVENUE EWELL SURREY KT19 9UF |
| 25/07/0925 July 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
| 30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 12/06/0812 June 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
| 19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 22/08/0722 August 2007 | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS |
| 14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 20/09/0620 September 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
| 19/05/0519 May 2005 | NEW SECRETARY APPOINTED |
| 19/05/0519 May 2005 | NEW DIRECTOR APPOINTED |
| 19/05/0519 May 2005 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: UNIT 9, THE GLASSHOUSE 49A GOLDHAWK ROAD LONDON W12 8QP |
| 03/05/053 May 2005 | DIRECTOR RESIGNED |
| 03/05/053 May 2005 | SECRETARY RESIGNED |
| 03/05/053 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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