THOUGHTS TO TREASURE LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1814 December 2018 APPLICATION FOR STRIKING-OFF

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/095 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHRISTOPHER VAN ZWANENBERG / 01/12/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY WILSON / 01/12/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/02/971 February 1997 REGISTERED OFFICE CHANGED ON 01/02/97 FROM: MARRINER HOUSE 5 SYCAMORE DRIVE HAMPTON PARK SALISBURY WILTSHIRE SP1 3GZ

View Document

18/12/9618 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 18 ST LUKES CLOSE BISHOPDOWN FARM SALISBURY WILTSHIRE SP1 3FD

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: THE HAWTHORNS 24 TONGDEAN RISE BRIGHTON EAST SUSSEX BN1 5JG

View Document

14/12/9514 December 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/957 April 1995 COMPANY NAME CHANGED FRANCONIA LIMITED CERTIFICATE ISSUED ON 10/04/95

View Document

07/04/957 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/957 April 1995 £ NC 100/50000 24/03/

View Document

05/12/945 December 1994 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