THINK NATIVE LIMITED

06237838
FLAT 101 CITY PAVILION BRITTON STREET LONDON EC1M 5UG

Documents

Documents
Date Category Description Pages
11 Mar 2014 gazette Gazette Dissolved Voluntary 1 Buy now
26 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
14 Nov 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
27 Jul 2012 officers Change of particulars for corporate secretary (Garbetts Nominees Limited) 2 Buy now
27 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2012 annual-return Annual Return 4 Buy now
24 Nov 2011 accounts Annual Accounts 4 Buy now
11 Jul 2011 officers Change of particulars for director (Mr. Mark Sng) 2 Buy now
08 Jul 2011 officers Change of particulars for director (Mr. Mark Sng) 2 Buy now
22 May 2011 annual-return Annual Return 4 Buy now
05 Nov 2010 accounts Annual Accounts 3 Buy now
17 May 2010 annual-return Annual Return 4 Buy now
17 May 2010 officers Change of particulars for corporate secretary (Garbetts Nominees Limited) 2 Buy now
17 May 2010 officers Change of particulars for director (Mark Sng) 2 Buy now
08 Dec 2009 accounts Annual Accounts 5 Buy now
03 Jun 2009 annual-return Return made up to 04/05/09; full list of members 3 Buy now
24 Sep 2008 accounts Annual Accounts 4 Buy now
07 May 2008 annual-return Return made up to 04/05/08; full list of members 3 Buy now
01 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 2007 officers New director appointed 1 Buy now
25 Sep 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 1 Buy now
25 Sep 2007 capital Ad 25/09/07--------- £ si 100@1=100 £ ic 1/101 1 Buy now
25 Sep 2007 officers Director resigned 1 Buy now
04 May 2007 incorporation Incorporation Company 13 Buy now