Download leads from Nexok and grow your business. Find out more

PASK Thesault Limited

Documents

Total Documents24
Total Pages89

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off
13 March 2001First Gazette notice for voluntary strike-off
1 February 2001Application for striking-off
25 July 2000Return made up to 22/06/00; full list of members
6 March 2000Accounts made up to 30 November 1999
21 June 1999Return made up to 22/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 March 1999Accounts made up to 30 November 1998
10 November 1998Registered office changed on 10/11/98 from: 36 renters avenue hendon central london NW4 3RE
26 June 1998New secretary appointed;new director appointed
26 June 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Secretary resigned
19 January 1998Accounts made up to 30 November 1997
16 December 1997Registered office changed on 16/12/97 from: 20 wndsor road willesden london NW2
13 August 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
12 March 1997Accounts made up to 30 November 1996
2 February 1997Accounting reference date extended from 30/06/96 to 30/11/96
18 October 1996Registered office changed on 18/10/96 from: 2 west hall road richmond surrey TW9 4EE
26 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
3 May 1996Registered office changed on 03/05/96 from: 34 charleville street west kensington london W14
7 August 1995Secretary resigned
17 July 1995New secretary appointed
10 July 1995New director appointed
10 July 1995Director resigned
10 July 1995Registered office changed on 10/07/95 from: 40 bow lane london EC4M 9DT
22 June 1995Incorporation
Sign up now to grow your client base. Plans & Pricing