THIGGIN PROPERTIES NO 2 LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

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

View Document

25/05/1325 May 2013 APPLICATION FOR STRIKING-OFF

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/02/1115 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 SAIL ADDRESS CREATED

View Document

04/02/114 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

04/02/114 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/02/1025 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/03/062 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: G OFFICE CHANGED 04/03/05 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 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