THOMORG NO. 22 LIMITED

Company Documents

DateDescription
30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR DARRYL CLARKE

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 15/11/2011

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 15/11/2011

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS CORBIN / 12/07/2011

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDING

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED PETER THORN

View Document

15/03/1115 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE LEE

View Document

06/01/106 January 2010 DIRECTOR APPOINTED NICHOLAS DAVID HARDING

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR DARRYL JOHN CLARKE

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM
FIRST FLOOR THE QUADRANGLE
180 WARDOUR STREET
LONDON
W1A 4YG

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR CORRINA COOPER

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/06/041 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/04/038 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 13/03/02; NO CHANGE OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 13/03/00; NO CHANGE OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 EXEMPTION FROM APPOINTING AUDITORS 23/11/98

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

26/03/9826 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 S366A DISP HOLDING AGM 07/05/97

View Document

15/05/9715 May 1997 S252 DISP LAYING ACC 07/05/97

View Document

15/05/9715 May 1997 S386 DISP APP AUDS 07/05/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM:
100 AVENUE ROAD
SWISS COTTAGE
LONDON
NW3 3HF

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 COMPANY NAME CHANGED
HERALD & POST NEWSPAPERS LIMITED
CERTIFICATE ISSUED ON 31/07/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 NEW DIRECTOR APPOINTED

View Document

18/12/9418 December 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 COMPANY NAME CHANGED
THOMORG NO 22 LIMITED
CERTIFICATE ISSUED ON 25/11/94

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM:
1ST FLOOR,THE QUADRANGLE
180,WARDOUR STREET
LONDON
W1A 4YG

View Document

11/10/9411 October 1994 COMPANY NAME CHANGED
TRNL (NO. 2) LIMITED
CERTIFICATE ISSUED ON 12/10/94

View Document

29/06/9429 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM:
3RD FLOOR
HANNAY HOUSE
39 CLARENDON ROAD WATFORD
HERTFORDSHIRE WD1 1JA

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9423 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

04/04/934 April 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 COMPANY NAME CHANGED
THE BURTON TRADER NEWSPAPER LIMI
TED
CERTIFICATE ISSUED ON 30/03/93

View Document

23/04/9223 April 1992 RETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 15/04/91; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

20/02/9020 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/02/9014 February 1990 EXEMPTION FROM APPOINTING AUDITORS 06/02/90

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM:
FOURTH FLOOR
9 CHEAPSIDE
LONDON
EC2V 6AD

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 COMPANY NAME CHANGED
ALNERY NO. 878 LIMITED
CERTIFICATE ISSUED ON 21/08/89

View Document

25/05/8925 May 1989 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