Pvh Services (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 19, 2005)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
T.H. SERVICES (UK) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04622092 |
Record last updated | Wednesday, April 8, 2015 12:29:21 PM UTC |
Official Address | Newlands Cottage Lane Blithbury Staffordshire Ws153jd Colton And Mavesyn Ridware There are 3 companies registered at this street |
Locality | Colton And Mavesyn Ridware |
Region | England |
Postal Code | WS153JD |
Sector | Sale of other motor vehicles |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 18, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Aug 5, 2014 | First notification of strike-off action in london gazette |  |
Registry | Jul 26, 2013 | Company name change |  |
Registry | Jul 26, 2013 | Change of name certificate |  |
Registry | Jul 26, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Jun 21, 2013 | Compulsory strike off suspended |  |
Registry | Apr 16, 2013 | First notification of strike-off action in london gazette |  |
Financials | Aug 15, 2012 | Annual accounts |  |
Registry | Mar 5, 2012 | Annual return |  |
Registry | May 19, 2011 | Notice of striking-off action discontinued |  |
Financials | Apr 27, 2011 | Annual accounts |  |
Registry | Apr 20, 2011 | Annual return |  |
Registry | Apr 19, 2011 | First notification of strike-off action in london gazette |  |
Financials | Oct 3, 2010 | Annual accounts |  |
Registry | Apr 27, 2010 | Notice of striking-off action discontinued |  |
Registry | Apr 26, 2010 | Annual return |  |
Registry | Apr 20, 2010 | First notification of strike-off action in london gazette |  |
Financials | Oct 30, 2009 | Annual accounts |  |
Registry | Sep 2, 2009 | Annual return |  |
Registry | May 15, 2009 | Annual return 4622... |  |
Financials | Apr 22, 2008 | Annual accounts |  |
Financials | Oct 16, 2007 | Annual accounts 4622... |  |
Registry | Feb 13, 2007 | Annual return |  |
Financials | Oct 4, 2006 | Annual accounts |  |
Registry | Aug 24, 2006 | Annual return |  |
Registry | Mar 13, 2006 | Change in situation or address of registered office |  |
Registry | Mar 13, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Feb 5, 2006 | Annual accounts |  |
Registry | Mar 29, 2005 | Annual return |  |
Financials | Jan 19, 2005 | Annual accounts |  |
Registry | Dec 15, 2004 | Change of accounting reference date |  |
Registry | Jan 6, 2004 | Annual return |  |
Registry | May 23, 2003 | Particulars of a mortgage or charge |  |
Registry | Feb 11, 2003 | Appointment of a director |  |
Registry | Feb 11, 2003 | Appointment of a secretary |  |
Registry | Feb 11, 2003 | Change of accounting reference date |  |
Registry | Feb 11, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 11, 2003 | Change in situation or address of registered office |  |
Registry | Jan 10, 2003 | Two appointments: 2 men |  |
Registry | Dec 24, 2002 | Resignation of a secretary |  |
Registry | Dec 24, 2002 | Resignation of a director |  |
Registry | Dec 24, 2002 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Dec 19, 2002 | Two appointments: 2 companies |  |