MORETIMETOTHINK LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

28/10/2128 October 2021 Application to strike the company off the register

View Document

06/07/216 July 2021 Registered office address changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2021-07-06

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 3 BERRY LANE BLEWBURY DIDCOT OXFORDSHIRE OX11 9QJ ENGLAND

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/05/163 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 63 PRESTON CROWMARSH WALLINGFORD OXFORDSHIRE OX10 6SL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/06/155 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA ASPEY

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM LINTALEE LOWER HARTWELL AYLESBURY HP17 8NR ENGLAND

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MRS NANCY MEADORS KLINE SPENCE

View Document

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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