THAUMATURGICAL PRESSING SERVICES LIMITED

03421016
1 LEA END COTTAGES LEA END LANE, HOPWOOD, ALVECHURCH WORCESTERSHIRE B48 7AY

Documents

Documents
Date Category Description Pages
10 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
17 Jul 2015 dissolution Dissolution Application Strike Off Company 2 Buy now
15 Jun 2015 accounts Annual Accounts 6 Buy now
30 Mar 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
23 May 2014 accounts Annual Accounts 6 Buy now
22 Aug 2013 annual-return Annual Return 3 Buy now
03 Apr 2013 officers Termination of appointment of secretary (Susan Sedgwick) 1 Buy now
03 Apr 2013 officers Termination of appointment of director (Susan Sedgwick) 1 Buy now
29 Mar 2013 accounts Annual Accounts 6 Buy now
23 Aug 2012 annual-return Annual Return 4 Buy now
23 Aug 2012 officers Change of particulars for director (Mrs Susan Sedgwick) 2 Buy now
23 Aug 2012 officers Change of particulars for director (Robert Alan Sedgwick) 2 Buy now
23 Aug 2012 officers Change of particulars for secretary (Susan Sedgwick) 1 Buy now
23 Aug 2012 capital Return of Allotment of shares 3 Buy now
24 Feb 2012 accounts Annual Accounts 6 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
18 Mar 2011 accounts Annual Accounts 6 Buy now
07 Aug 2010 annual-return Annual Return 5 Buy now
07 Aug 2010 officers Change of particulars for director (Susan Sedgwick) 2 Buy now
07 Aug 2010 officers Change of particulars for director (Robert Alan Sedgwick) 2 Buy now
20 Jan 2010 accounts Annual Accounts 7 Buy now
11 Aug 2009 annual-return Return made up to 01/08/09; full list of members 3 Buy now
01 May 2009 accounts Annual Accounts 5 Buy now
01 Aug 2008 annual-return Return made up to 01/08/08; full list of members 3 Buy now
21 Apr 2008 accounts Annual Accounts 5 Buy now
06 Aug 2007 annual-return Return made up to 01/08/07; full list of members 2 Buy now
21 Mar 2007 accounts Annual Accounts 5 Buy now
11 Aug 2006 annual-return Return made up to 01/08/06; full list of members 2 Buy now
21 Apr 2006 accounts Annual Accounts 5 Buy now
18 Aug 2005 annual-return Return made up to 01/08/05; full list of members 7 Buy now
18 Jan 2005 accounts Annual Accounts 5 Buy now
10 Aug 2004 annual-return Return made up to 01/08/04; full list of members 7 Buy now
23 Jan 2004 accounts Annual Accounts 5 Buy now
09 Aug 2003 annual-return Return made up to 01/08/03; full list of members 7 Buy now
02 Jun 2003 accounts Annual Accounts 5 Buy now
27 Aug 2002 annual-return Return made up to 18/08/02; full list of members 7 Buy now
13 Dec 2001 accounts Annual Accounts 5 Buy now
13 Dec 2001 address Registered office changed on 13/12/01 from: 15 st johns road halesowen west midlands B63 4HL 1 Buy now
28 Aug 2001 annual-return Return made up to 18/08/01; full list of members 6 Buy now
27 Dec 2000 accounts Annual Accounts 5 Buy now
23 Aug 2000 annual-return Return made up to 18/08/00; full list of members 6 Buy now
13 Dec 1999 accounts Annual Accounts 5 Buy now
03 Sep 1999 annual-return Return made up to 18/08/99; no change of members 4 Buy now
22 Feb 1999 accounts Annual Accounts 9 Buy now
12 Feb 1999 address Registered office changed on 12/02/99 from: 15 20 st pauls square birmingham B3 1QT 1 Buy now
09 Feb 1999 mortgage Particulars of mortgage/charge 6 Buy now
30 Sep 1998 annual-return Return made up to 18/08/98; full list of members 6 Buy now
12 May 1998 address Registered office changed on 12/05/98 from: capers lodge coppice gate button bridge bewdley worcestershire DY12 3DP 1 Buy now
12 May 1998 officers New director appointed 2 Buy now
04 Mar 1998 officers Secretary resigned 1 Buy now
04 Mar 1998 officers New secretary appointed 2 Buy now
04 Mar 1998 address Registered office changed on 04/03/98 from: 115 tennant street birmingham west midlands B15 1EY 1 Buy now
28 Aug 1997 officers Director resigned 1 Buy now
28 Aug 1997 officers Secretary resigned 1 Buy now
28 Aug 1997 officers New director appointed 1 Buy now
28 Aug 1997 officers New secretary appointed 2 Buy now
28 Aug 1997 address Registered office changed on 28/08/97 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
18 Aug 1997 incorporation Incorporation Company 19 Buy now