THF PUBLICATIONS LIMITED

Company Documents

DateDescription
29/11/1629 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PERCIVAL OLUFEMA FORSTER / 29/02/2016

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM
77 THE GABLES
WIDDRINGTON
MORPETH
NORTHUMBERLAND
NE61 5RB

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 COMPANY RESTORED ON 04/02/2016

View Document

04/02/164 February 2016 Annual return made up to 3 February 2015 with full list of shareholders

View Document

04/02/164 February 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PERCIVAL OLUFEMI FORSTER / 14/01/2016

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM
77 VICARAGE LANE, MARTON
BLACKPOOL
LANCASHIRE
FY4 4EF
UNITED KINGDOM

View Document

15/09/1515 September 2015 STRUCK OFF AND DISSOLVED

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA COULSON

View Document

03/02/143 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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