THINKFINANCE.COM LTD

05595363
PO BOX 60317 10 ORANGE STREET LONDON WC2H 7WR

Documents

Documents
Date Category Description Pages
05 May 2014 gazette Gazette Dissolved Liquidation 1 Buy now
05 Feb 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
24 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Dec 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
20 Dec 2012 resolution Resolution 1 Buy now
20 Dec 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Sep 2012 accounts Annual Accounts 12 Buy now
11 Sep 2012 annual-return Annual Return 3 Buy now
16 Dec 2011 officers Termination of appointment of director (Sylwia Brandt) 1 Buy now
30 Jul 2011 accounts Annual Accounts 12 Buy now
21 Jul 2011 annual-return Annual Return 5 Buy now
20 Jul 2011 annual-return Annual Return 4 Buy now
19 Jul 2011 annual-return Annual Return 5 Buy now
15 Jul 2011 officers Termination of appointment of director (Boril Wdowczyk) 1 Buy now
01 Jun 2011 officers Appointment of director (Ms Sylwia Brandt) 2 Buy now
31 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2010 accounts Annual Accounts 6 Buy now
15 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2010 officers Appointment of director (Ms Ewa Karczewska) 2 Buy now
22 Jun 2010 annual-return Annual Return 4 Buy now
21 Jun 2010 officers Termination of appointment of secretary (Adam Sierant) 1 Buy now
21 Jun 2010 officers Termination of appointment of director (Adam Sierant) 1 Buy now
21 Jun 2010 officers Appointment of director (Mr Boril Wdowczyk) 2 Buy now
08 May 2010 officers Termination of appointment of director (Dorota Szczepaniak) 1 Buy now
29 Dec 2009 annual-return Annual Return 4 Buy now
29 Dec 2009 officers Change of particulars for director (Mr Adam Mariusz Sierant) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Ms Dorota Szczepaniak) 2 Buy now
29 Dec 2009 officers Change of particulars for secretary (Mr Adam Mariusz Sierant) 1 Buy now
24 Aug 2009 accounts Annual Accounts 5 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from c/o poltax 258 belsize road london NW6 4BT 1 Buy now
10 Nov 2008 annual-return Return made up to 02/11/08; full list of members 4 Buy now
10 Nov 2008 address Location of register of members 1 Buy now
10 Nov 2008 address Location of debenture register 1 Buy now
10 Nov 2008 address Registered office changed on 10/11/2008 from unit 304 c/o poltax 258 belsize road london NW6 4BT 1 Buy now
04 Jul 2008 accounts Annual Accounts 2 Buy now
09 Nov 2007 address Registered office changed on 09/11/07 from: c/o poltaz unit 304 258 belsize road london NW6 4BT 1 Buy now
07 Nov 2007 annual-return Return made up to 02/11/07; no change of members 4 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: unit 304 c/o poltax 258 belsize road london NW6 4BT 1 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: 258 belsize road london NW6 4BT 1 Buy now
22 Jul 2007 accounts Annual Accounts 2 Buy now
17 May 2007 officers New secretary appointed 1 Buy now
17 May 2007 officers Secretary resigned 1 Buy now
10 Oct 2006 annual-return Return made up to 05/10/06; full list of members 2 Buy now
09 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
09 Oct 2006 officers New director appointed 1 Buy now
06 Oct 2006 address Registered office changed on 06/10/06 from: unit 212, 258 belsize road unit 212 london NW6 4BT 1 Buy now
18 Oct 2005 incorporation Incorporation Company 15 Buy now