THI RIVERSIDE LIMITED

07603506
THI RIVERSIDE PARK, SOUTHWOOD ROAD WIRRAL INTERNATIONAL BUSINESS PARK,BROMBOROUGH WIRRAL CH62 3QX

Documents

Documents
Date Category Description Pages
28 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
12 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
31 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Sep 2019 accounts Annual Accounts 5 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2018 accounts Annual Accounts 5 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2017 accounts Annual Accounts 4 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Dec 2016 accounts Annual Accounts 4 Buy now
08 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jun 2016 annual-return Annual Return 4 Buy now
05 May 2016 accounts Annual Accounts 4 Buy now
05 Oct 2015 officers Termination of appointment of secretary (Andrew Thomas, William Ryan) 1 Buy now
18 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Aug 2015 officers Termination of appointment of director (Michael Richard Lethaby) 1 Buy now
24 Jul 2015 annual-return Annual Return 6 Buy now
24 Jul 2015 address Move Registers To Sail Company With New Address 1 Buy now
23 Jul 2015 address Change Sail Address Company With New Address 1 Buy now
23 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2014 accounts Annual Accounts 14 Buy now
27 May 2014 annual-return Annual Return 5 Buy now
21 Mar 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Dec 2013 mortgage Registration of a charge 17 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
12 May 2013 officers Termination of appointment of director (Peter Charles Stone) 1 Buy now
02 Apr 2013 accounts Annual Accounts 10 Buy now
08 Feb 2013 accounts Annual Accounts 10 Buy now
16 Aug 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 May 2012 annual-return Annual Return 6 Buy now
13 Feb 2012 officers Appointment of secretary (Andrew Thomas, William Ryan) 1 Buy now
13 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2012 officers Termination of appointment of director (Garry Lewis) 1 Buy now
28 Oct 2011 officers Appointment of director (Peter Charles Stone) 3 Buy now
13 Oct 2011 capital Return of Allotment of shares 6 Buy now
13 Oct 2011 capital Notice of name or other designation of class of shares 2 Buy now
13 Oct 2011 officers Appointment of director (Mr Michael Richard Lethaby) 3 Buy now
13 Oct 2011 resolution Resolution 27 Buy now
12 Jul 2011 officers Change of particulars for director (Mr Gary Lewis) 2 Buy now
25 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
25 May 2011 change-of-name Change Of Name Notice 2 Buy now
13 Apr 2011 incorporation Incorporation Company 30 Buy now