THIRD FIELD LIMITED

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

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1322 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR GLYN RAWLINS

View Document

04/02/114 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTIE JOLLIFFE

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM LITTLE MERRIE KEYWORTH ROAD WYSALL NOTTINGHAM NG12 5QQ

View Document

06/05/106 May 2010 SECRETARY APPOINTED MS KIM MARIE HOLT

View Document

03/02/103 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN STUART / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN FRANK RAWLINS / 03/02/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: GISTERED OFFICE CHANGED ON 15/01/2009 FROM 81 MAIN STREET, EAST LEAKE LOUGHBOROUGH LOUGHBOROUGH LEICESTERSHIRE LE12 6PF

View Document

15/01/0915 January 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information