THMG LIMITED

09278443
TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
10 Aug 2022 restoration Bona Vacantia Company 1 Buy now
02 Mar 2022 gazette Gazette Dissolved Liquidation 1 Buy now
02 Dec 2021 insolvency Liquidation In Administration Move To Dissolution 24 Buy now
15 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jul 2021 insolvency Liquidation In Administration Progress Report 32 Buy now
22 Dec 2020 insolvency Liquidation In Administration Progress Report 27 Buy now
08 Dec 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
02 Jul 2020 insolvency Liquidation In Administration Progress Report 26 Buy now
08 Jan 2020 insolvency Liquidation In Administration Result Creditors Meeting 6 Buy now
11 Dec 2019 insolvency Liquidation In Administration Proposals 68 Buy now
10 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Dec 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2019 officers Change of particulars for corporate secretary (Rjp Secretaries Limited) 1 Buy now
03 Apr 2019 capital Return of Allotment of shares 3 Buy now
08 Jan 2019 accounts Annual Accounts 28 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Mar 2018 capital Return of Allotment of shares 3 Buy now
23 Nov 2017 accounts Annual Accounts 21 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
31 Jul 2017 officers Appointment of corporate director (Obs 24 Llp) 2 Buy now
06 Jan 2017 accounts Annual Accounts 21 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2016 auditors Auditors Resignation Company 1 Buy now
07 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2016 accounts Annual Accounts 19 Buy now
15 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
05 Nov 2015 annual-return Annual Return 5 Buy now
08 Sep 2015 capital Return of Allotment of shares 4 Buy now
02 Sep 2015 resolution Resolution 2 Buy now
09 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2015 officers Change of particulars for director (Mr James Edward Hugh Farquharson) 2 Buy now
19 Mar 2015 officers Change of particulars for director (Mr Peter Ashley Boddy) 2 Buy now
19 Mar 2015 officers Appointment of corporate secretary (Rjp Secretaries Limited) 2 Buy now
10 Mar 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Jan 2015 resolution Resolution 34 Buy now
15 Jan 2015 capital Return of Allotment of shares 4 Buy now
15 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
15 Jan 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 Jan 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 Jan 2015 mortgage Registration of a charge 40 Buy now
07 Jan 2015 mortgage Registration of a charge 40 Buy now
06 Jan 2015 mortgage Registration of a charge 8 Buy now
31 Dec 2014 mortgage Registration of a charge 17 Buy now
23 Oct 2014 incorporation Incorporation Company 26 Buy now