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

Thomas And Thomas Events Limited

Documents

Total Documents81
Total Pages424

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off
17 May 2011Final Gazette dissolved via compulsory strike-off
1 February 2011First Gazette notice for compulsory strike-off
1 February 2011First Gazette notice for compulsory strike-off
20 April 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 2,000
20 April 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 2,000
19 April 2010Director's details changed for Helen Thomas on 1 February 2010
19 April 2010Director's details changed for Helen Thomas on 1 February 2010
19 April 2010Director's details changed for Anthony Thomas on 3 April 2010
19 April 2010Director's details changed for Anthony Thomas on 3 April 2010
19 April 2010Director's details changed for Helen Thomas on 1 February 2010
19 April 2010Director's details changed for Anthony Thomas on 3 April 2010
4 April 2010Termination of appointment of Helen Thomas as a director
4 April 2010Termination of appointment of Helen Thomas as a director
4 December 2009Total exemption full accounts made up to 31 January 2009
4 December 2009Total exemption full accounts made up to 31 January 2009
8 March 2009Return made up to 13/01/09; full list of members
8 March 2009Return made up to 13/01/09; full list of members
2 December 2008Total exemption full accounts made up to 31 January 2008
2 December 2008Total exemption full accounts made up to 31 January 2008
16 January 2008Return made up to 13/01/08; full list of members
16 January 2008Return made up to 13/01/08; full list of members
28 November 2007Total exemption full accounts made up to 31 January 2007
28 November 2007Total exemption full accounts made up to 31 January 2007
30 April 2007Return made up to 13/01/07; full list of members
30 April 2007Return made up to 13/01/07; full list of members
27 November 2006Total exemption full accounts made up to 31 January 2006
27 November 2006Total exemption full accounts made up to 31 January 2006
16 March 2006Return made up to 13/01/06; full list of members
16 March 2006Return made up to 13/01/06; full list of members
10 November 2005Total exemption full accounts made up to 31 January 2005
10 November 2005Total exemption full accounts made up to 31 January 2005
4 May 2005Return made up to 13/01/05; full list of members
4 May 2005Return made up to 13/01/05; full list of members
8 September 2004Total exemption full accounts made up to 31 January 2004
8 September 2004Total exemption full accounts made up to 31 January 2004
18 May 2004Return made up to 13/01/04; full list of members
18 May 2004Return made up to 13/01/04; full list of members
27 November 2003Total exemption full accounts made up to 31 January 2003
27 November 2003Total exemption full accounts made up to 31 January 2003
20 January 2003Return made up to 13/01/03; full list of members
20 January 2003Return made up to 13/01/03; full list of members
25 November 2002Total exemption full accounts made up to 31 January 2002
25 November 2002Total exemption full accounts made up to 31 January 2002
22 March 2002Return made up to 13/01/02; full list of members
22 March 2002Return made up to 13/01/02; full list of members
2 November 2001Total exemption full accounts made up to 31 January 2001
2 November 2001Total exemption full accounts made up to 31 January 2001
22 March 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 March 2001Return made up to 13/01/01; full list of members
20 November 2000Full accounts made up to 31 January 2000
20 November 2000Full accounts made up to 31 January 2000
24 August 2000Registered office changed on 24/08/00 from: 11 murray road rugby warwickshire CV21 3JN
24 August 2000Registered office changed on 24/08/00 from: 11 murray road rugby warwickshire CV21 3JN
2 March 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
2 March 2000Return made up to 13/01/00; full list of members
27 May 1999Full accounts made up to 31 January 1999
27 May 1999Full accounts made up to 31 January 1999
16 May 1999Return made up to 13/01/99; full list of members
16 May 1999Return made up to 13/01/99; full list of members
23 March 1998£ nc 100/2000 12/02/98
23 March 1998£ nc 100/2000 12/02/98
23 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 March 1998Particulars of mortgage/charge
12 March 1998Particulars of mortgage/charge
26 January 1998Company name changed ttch LIMITED\certificate issued on 27/01/98
26 January 1998Company name changed ttch LIMITED\certificate issued on 27/01/98
25 January 1998New director appointed
25 January 1998New director appointed
25 January 1998Ad 13/01/98--------- £ si 99@1=99 £ ic 1/100
25 January 1998Registered office changed on 25/01/98 from: 11 murray road rugby warwickshire CV21 3JN
25 January 1998New secretary appointed;new director appointed
25 January 1998New secretary appointed;new director appointed
25 January 1998Ad 13/01/98--------- £ si 99@1=99 £ ic 1/100
25 January 1998Registered office changed on 25/01/98 from: 11 murray road rugby warwickshire CV21 3JN
16 January 1998Director resigned
16 January 1998Secretary resigned
16 January 1998Director resigned
16 January 1998Secretary resigned
13 January 1998Incorporation
Sign up now to grow your client base. Plans & Pricing