THERMOSPEED LIMITED

04807703
THE WHARF ABBEY MILL BUSINESS PARK LOWER EASHING GODALMING GUILDFORD SURREY GU7 2QN GU7 2QN

Documents

Documents
Date Category Description Pages
25 Nov 2014 gazette Gazette Dissolved Voluntary 1 Buy now
12 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jul 2014 annual-return Annual Return 4 Buy now
21 Mar 2014 accounts Annual Accounts 4 Buy now
12 Aug 2013 annual-return Annual Return 4 Buy now
19 Apr 2013 accounts Annual Accounts 4 Buy now
01 Aug 2012 annual-return Annual Return 4 Buy now
23 Jan 2012 accounts Annual Accounts 4 Buy now
06 Jul 2011 annual-return Annual Return 3 Buy now
25 Mar 2011 accounts Annual Accounts 4 Buy now
27 Aug 2010 annual-return Annual Return 3 Buy now
12 Dec 2009 accounts Annual Accounts 4 Buy now
20 Nov 2009 officers Change of particulars for director (Steven Paul Mead) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Iain Henderson) 2 Buy now
20 Nov 2009 officers Change of particulars for secretary (Steven Paul Mead) 1 Buy now
29 Jul 2009 annual-return Return made up to 23/06/09; full list of members 3 Buy now
03 Jul 2009 accounts Annual Accounts 4 Buy now
22 Jul 2008 annual-return Return made up to 23/06/08; full list of members 3 Buy now
25 Apr 2008 accounts Annual Accounts 4 Buy now
27 Jul 2007 annual-return Return made up to 23/06/07; no change of members 7 Buy now
26 Jul 2007 accounts Annual Accounts 4 Buy now
27 Jul 2006 annual-return Return made up to 23/06/06; full list of members 7 Buy now
02 Jun 2006 accounts Annual Accounts 4 Buy now
02 Aug 2005 accounts Annual Accounts 4 Buy now
28 Jun 2005 annual-return Return made up to 23/06/05; full list of members 7 Buy now
08 Sep 2004 annual-return Return made up to 23/06/04; full list of members 8 Buy now
04 Aug 2004 accounts Annual Accounts 4 Buy now
06 Jul 2004 address Registered office changed on 06/07/04 from: cathedral hill industrial estate guildford surrey GU2 7YB 1 Buy now
01 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
01 Jul 2004 officers Secretary resigned;director resigned 1 Buy now
19 Aug 2003 address Registered office changed on 19/08/03 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
19 Aug 2003 officers New director appointed 2 Buy now
18 Aug 2003 accounts Accounting reference date shortened from 30/06/04 to 30/09/03 1 Buy now
12 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2003 officers New director appointed 2 Buy now
01 Aug 2003 officers New secretary appointed 2 Buy now
25 Jul 2003 officers Secretary resigned 1 Buy now
25 Jul 2003 officers Director resigned 1 Buy now
23 Jun 2003 incorporation Incorporation Company 17 Buy now