Thran Ltd

06004329
The Lodge Copthorne Road Croxley Green WD3 4AQ

Documents

Documents
Date Category Description Pages
29 Jun 2010 gazette Gazette Dissolved Voluntary 1 Buy now
16 Mar 2010 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2010 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2009 officers Termination of appointment of secretary (Legal-E Company Secretary Services Limited) 1 Buy now
22 Sep 2009 accounts Accounting reference date shortened from 28/02/2010 to 01/03/2009 1 Buy now
22 Sep 2009 accounts Accounting reference date extended from 30/11/2009 to 28/02/2010 1 Buy now
28 Aug 2009 accounts Annual Accounts 3 Buy now
28 May 2009 officers Director's Change of Particulars / ronan rafferty / 20/05/2009 / HouseName/Number was: 13, now: 96A; Street was: watersmeet place, now: petherton road; Area was: green lanes, now: ; Post Code was: N4 2JH, now: N5 2RG 1 Buy now
06 May 2009 officers Secretary's Change of Particulars / legal-e company secretary services LIMITED / 05/05/2009 / Nationality was: england & wales, now: british; Date of Birth was: 10-Oct-2005, now: none; HouseName/Number was: , now: suite 4; Street was: 3 the green, now: shire court; Area was: , now: west street; Post Town was: croxley green, now: dunstable; Region w 1 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from 3 the green, croxley green rickmansworth hertfordshire WD3 3AJ 1 Buy now
05 Dec 2008 annual-return Return made up to 21/11/08; full list of members 3 Buy now
05 Dec 2008 officers Director's Change of Particulars / ronan rafferty / 20/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 10 dunmore place, now: watersmeet place; Area was: , now: green lanes; Post Town was: belfast, now: london; Post Code was: BT15 3GP, now: N4 2JH; Country was: , now: united kingdom 2 Buy now
21 Nov 2007 annual-return Return made up to 21/11/07; full list of members 2 Buy now
01 May 2007 address Registered office changed on 01/05/07 from: 10 dunmore place belfast county antrim BT15 3GP 1 Buy now
25 Apr 2007 officers Director resigned 1 Buy now
25 Apr 2007 officers New director appointed 1 Buy now
25 Apr 2007 officers Secretary's particulars changed 1 Buy now
06 Dec 2006 address Registered office changed on 06/12/06 from: the lodge, copthorne road croxley green herts WD3 4AQ 1 Buy now
21 Nov 2006 incorporation Incorporation Company 11 Buy now