R W THATCHER LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

08/11/118 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

09/07/109 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / HELENA TYM / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THATCHER / 01/10/2009

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

26/11/0926 November 2009 Annual return made up to 24 June 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM
THE JULIAN ON THE GREEN FIRST FLOOR OFFICES
1 CHEAP STREET
SHERBORNE
DORSET
DT9 3PT

View Document

25/02/0925 February 2009 DISS40 (DISS40(SOAD))

View Document

24/02/0924 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM
THE JULIAN ON THE GREEN
FIRST FLOOR OFFICES
1 CHEAP STREET, SHERBORNE
DORSET
DT9 3PT

View Document

16/12/0816 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM:
THE JULIAN ON THE GREEN
1ST FLOOR OFFICES
1 CHEAP STREET, SHERBORNE
DORSET DT9 3PT

View Document

03/01/083 January 2008 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/061 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM:
C/O SHERBOURNE ACCOUNTING
LIMITED, 3 HEADLEY ROAD
WOODLEY
BERKSHIRE RG5 4JB

View Document

01/12/061 December 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

20/07/0320 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 SECRETARY RESIGNED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 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