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

Thermatech Solutions Limited

Documents

Total Documents70
Total Pages296

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off
19 February 2013Final Gazette dissolved via voluntary strike-off
6 November 2012First Gazette notice for voluntary strike-off
6 November 2012First Gazette notice for voluntary strike-off
31 October 2012Total exemption small company accounts made up to 30 April 2012
31 October 2012Total exemption small company accounts made up to 30 April 2012
26 October 2012Application to strike the company off the register
26 October 2012Application to strike the company off the register
22 October 2012Previous accounting period extended from 31 January 2012 to 30 April 2012
22 October 2012Previous accounting period extended from 31 January 2012 to 30 April 2012
7 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
7 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
28 October 2011Total exemption small company accounts made up to 31 January 2011
28 October 2011Total exemption small company accounts made up to 31 January 2011
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
12 October 2010Total exemption full accounts made up to 31 January 2010
12 October 2010Total exemption full accounts made up to 31 January 2010
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders
2 February 2010Director's details changed for Susan Jean Phillips on 2 February 2010
2 February 2010Director's details changed for Susan Jean Phillips on 2 February 2010
2 February 2010Director's details changed for Michael Warren Phillips on 2 February 2010
2 February 2010Director's details changed for Michael Warren Phillips on 2 February 2010
2 February 2010Director's details changed for Susan Jean Phillips on 2 February 2010
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders
2 February 2010Director's details changed for Michael Warren Phillips on 2 February 2010
5 November 2009Total exemption full accounts made up to 31 January 2009
5 November 2009Total exemption full accounts made up to 31 January 2009
10 February 2009Return made up to 16/01/09; full list of members
10 February 2009Return made up to 16/01/09; full list of members
6 November 2008Total exemption full accounts made up to 31 January 2008
6 November 2008Total exemption full accounts made up to 31 January 2008
20 February 2008Return made up to 16/01/08; full list of members
20 February 2008Return made up to 16/01/08; full list of members
2 October 2007Total exemption full accounts made up to 31 January 2007
2 October 2007Secretary's particulars changed
2 October 2007Secretary's particulars changed
2 October 2007New director appointed
2 October 2007Ad 19/09/07--------- £ si 98@1=98 £ ic 2/100
2 October 2007Ad 19/09/07--------- £ si 98@1=98 £ ic 2/100
2 October 2007New director appointed
2 October 2007Total exemption full accounts made up to 31 January 2007
19 February 2007Return made up to 16/01/07; full list of members
19 February 2007Return made up to 16/01/07; full list of members
3 October 2006Secretary's particulars changed
3 October 2006Secretary's particulars changed
10 August 2006Ad 12/07/06--------- £ si 1@1=1 £ ic 2/3
10 August 2006Ad 12/07/06--------- £ si 1@1=1 £ ic 2/3
9 August 2006Total exemption full accounts made up to 31 January 2006
9 August 2006Total exemption full accounts made up to 31 January 2006
18 January 2006Return made up to 16/01/06; full list of members
18 January 2006Return made up to 16/01/06; full list of members
8 July 2005Total exemption full accounts made up to 31 January 2005
8 July 2005Total exemption full accounts made up to 31 January 2005
15 February 2005Return made up to 16/01/05; full list of members
15 February 2005Return made up to 16/01/05; full list of members
26 January 2004New director appointed
26 January 2004New director appointed
23 January 2004Director resigned
23 January 2004Secretary resigned
23 January 2004New secretary appointed
23 January 2004Director resigned
23 January 2004Director resigned
23 January 2004Director resigned
23 January 2004Secretary resigned
23 January 2004Registered office changed on 23/01/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
23 January 2004New secretary appointed
23 January 2004Registered office changed on 23/01/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
16 January 2004Incorporation
16 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed