THIRDWAY FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 ORDER OF COURT TO WIND UP

View Document

24/06/1324 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/05/1229 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE SPINK

View Document

31/05/1131 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/05/1026 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN FRASER SPINK / 30/04/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 September 2006

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: GISTERED OFFICE CHANGED ON 13/03/2009 FROM 644 OXFORD ROAD READING BERKSHIRE RG30 1EH

View Document

23/07/0823 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

31/03/0731 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: G OFFICE CHANGED 16/04/03 1 HIGH STREET PANGBOURNE READING BERKSHIRE RG8 7AE

View Document

15/05/0215 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 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