THINKVISION SOFTWARE LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1311 October 2013 APPLICATION FOR STRIKING-OFF

View Document

21/05/1321 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGARAJAN AYYADURAI / 04/05/2012

View Document

04/05/124 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

04/01/124 January 2012

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGARAJAN AYYADURAI / 24/09/2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM C/O NAGARAJAN AYYADURAI 48/2 DEAN PARK ROAD BOURNEMOUTH DORSET BH1 1QA ENGLAND

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS POORNIMA KRISHNASAMY / 24/09/2011

View Document

04/05/114 May 2011 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