THOMAS CHARLES & CO. LTD

Company Documents

DateDescription
09/04/129 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/01/129 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

10/06/1110 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2011:LIQ. CASE NO.1

View Document

28/04/1028 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/04/1020 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/04/1020 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008617,00009628

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 5TH FLOOR TRAFFORD PLAZA SEYMOUR GROVE MANCHESTER M16 0LD

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAND

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/104 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0917 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/0911 November 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM CITY TOWER PICCADILLY TOWER MANCHESTER LANCS M1 4BT

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 Appointment Terminate, Director James Falla Logged Form

View Document

07/11/087 November 2008 DIRECTOR RESIGNED JAMES FALLA

View Document

07/11/087 November 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 SECRETARY RESIGNED JAMES FALLA

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY RESIGNED EDWARD ARMITAGE

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: 164 HIGH STREET ACTON LONDON

View Document

07/04/087 April 2008 DIRECTOR RESIGNED WILLIAM BERRY

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07

View Document

22/01/0822 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/08/0719 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07

View Document

06/09/066 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU

View Document

16/09/0516 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/09/04

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 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