THINK IF LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

09/07/219 July 2021 Application to strike the company off the register

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/08/1921 August 2019 31/10/18 UNAUDITED ABRIDGED

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

08/08/168 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MARTIN BALTHAZAR / 06/04/2016

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 102 BEVERLEY ROAD HULL EAST YORKSHIRE HU3 1YA

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BALTAZAR / 01/08/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/09/133 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTIN BALTHAZAR / 31/03/2012

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BALTAZAR / 31/03/2011

View Document

12/10/1112 October 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN BALTHAZAR / 31/03/2011

View Document

30/08/1130 August 2011 CURREXT FROM 31/08/2011 TO 31/10/2011

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BALTAZAR / 31/10/2009

View Document

17/08/1017 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR SUSIE HATFIELD

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 CONVERSION 21/08/06

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/069 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

10/03/0610 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/062 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 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