DAVID THRESH LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/106 September 2010 APPLICATION FOR STRIKING-OFF

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID WILLIAM THRESH / 22/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THRESH / 16/06/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM NO 1 WATERBRIDGE COURT THORNLEY CLOSE LYMM WARRINGTON CHESHIRE WA13 0EL

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: G OFFICE CHANGED 06/12/05 220 HOOD LANE NORTH GREAT SANKEY WARINGTON WA05 1HF

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

04/07/034 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 05/04/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: G OFFICE CHANGED 01/05/03 23 GRACELANDS PARK FARNDON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9NP

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0222 May 2002 Incorporation

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