THIRD ASSOCIATES LTD.

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 APPLICATION FOR STRIKING-OFF

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 SAIL ADDRESS CREATED

View Document

23/01/1223 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 1 BRASSEY ROAD, OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DONALD FORSYTH / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DUNPHY / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: G OFFICE CHANGED 07/03/02 DYKE YAXLEY ABBEY HOUSE ABBEY FOREGATE SHREWSBURY SY2 6BH

View Document

21/01/0221 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9825 January 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 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