THR FINANCIAL SERVICES LIMITED

03899933
SUITE 3 5 BATTALION COURT COLBURN BUSINESS PARK CATTERICK GARRISON DL9 4QN

Documents

Documents
Date Category Description Pages
02 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
12 May 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
19 Mar 2015 annual-return Annual Return 5 Buy now
19 Mar 2015 officers Termination of appointment of secretary (Mt Secretaries Limited) 1 Buy now
21 Aug 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
25 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 Jan 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
13 Apr 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Apr 2013 annual-return Annual Return 5 Buy now
02 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
20 Mar 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2012 officers Appointment of corporate secretary (Mt Secretaries Limited) 2 Buy now
29 May 2012 officers Appointment of director (Mr Edward Watkin Gittins) 2 Buy now
29 May 2012 officers Termination of appointment of director (Robert Jackson) 1 Buy now
19 Mar 2012 annual-return Annual Return 4 Buy now
08 Dec 2011 accounts Annual Accounts 10 Buy now
03 Nov 2011 officers Termination of appointment of director (Andrew Smith) 2 Buy now
04 Mar 2011 annual-return Annual Return 14 Buy now
09 Dec 2010 accounts Annual Accounts 8 Buy now
09 Apr 2010 accounts Annual Accounts 10 Buy now
06 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Feb 2010 annual-return Annual Return 14 Buy now
26 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
15 Jan 2009 annual-return Return made up to 24/12/08; full list of members 5 Buy now
07 Jan 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
30 Dec 2008 officers Appointment terminated director and secretary paul fingleton 1 Buy now
29 Dec 2008 officers Director appointed robert alistair jackson 5 Buy now
29 Dec 2008 officers Appointment terminated director john teece 1 Buy now
29 Dec 2008 address Registered office changed on 29/12/2008 from charter house pittman way fulwood preston lancashire PR2 9ZD 1 Buy now
18 Nov 2008 accounts Annual Accounts 5 Buy now
03 Sep 2008 officers Director appointed andrew mark smith 2 Buy now
03 Feb 2008 accounts Annual Accounts 5 Buy now
31 Jan 2008 annual-return Return made up to 24/12/07; full list of members 3 Buy now
07 Feb 2007 accounts Annual Accounts 17 Buy now
11 Jan 2007 annual-return Return made up to 24/12/06; full list of members 3 Buy now
21 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2006 accounts Annual Accounts 5 Buy now
22 Dec 2005 annual-return Return made up to 24/12/05; full list of members 8 Buy now
26 May 2005 capital Ad 13/04/05--------- £ si 9001@1=9001 £ ic 1000/10001 2 Buy now
02 Feb 2005 annual-return Return made up to 24/12/04; full list of members 8 Buy now
02 Feb 2005 accounts Annual Accounts 5 Buy now
20 Dec 2004 address Registered office changed on 20/12/04 from: charter house 166 garstang road fulwood preston lancashire PR2 8NB 1 Buy now
31 Mar 2004 annual-return Return made up to 24/12/03; full list of members 7 Buy now
04 Feb 2004 accounts Annual Accounts 15 Buy now
07 Aug 2003 annual-return Return made up to 24/12/02; full list of members 7 Buy now
01 Oct 2002 accounts Annual Accounts 14 Buy now
03 May 2002 annual-return Return made up to 24/12/01; full list of members 7 Buy now
05 Oct 2001 accounts Annual Accounts 12 Buy now
03 Jul 2001 officers Director resigned 1 Buy now
13 Feb 2001 annual-return Return made up to 24/12/00; full list of members 7 Buy now
26 Apr 2000 capital Ad 14/03/00--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
21 Apr 2000 officers New director appointed 2 Buy now
22 Mar 2000 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
07 Mar 2000 officers New director appointed 2 Buy now
05 Jan 2000 officers Secretary resigned 1 Buy now
05 Jan 2000 officers New secretary appointed 2 Buy now
05 Jan 2000 officers Director resigned 1 Buy now
05 Jan 2000 officers New director appointed 2 Buy now
24 Dec 1999 incorporation Incorporation Company 18 Buy now