Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Therma-Tru LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 13, 1997)
  • shareholder details and share percentages
  • 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

Financials

TARIAN FOAM TECHNOLOGY LIMITED
SENTINEL DOORS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02891689
Record last updated Wednesday, March 16, 2016 11:01:30 PM UTC
Official Address 3 Rivergate Temple Quay Bristol Bs16gd Lawrence Hill
There are 108 companies registered at this street
Postal Code BS16GD
Sector Manufacture of other plastic products

Charts

Visits

THERMA-TRU LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Oct 14, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 14, 2014 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Notices May 30, 2014 Final meetings Final meetings
Registry May 12, 2014 Liquidator's progress report Liquidator's progress report
Registry Nov 19, 2013 Liquidator's progress report 2891... Liquidator's progress report 2891...
Registry May 24, 2013 Liquidator's progress report Liquidator's progress report
Registry Nov 13, 2012 Liquidator's progress report 2891... Liquidator's progress report 2891...
Registry May 18, 2012 Liquidator's progress report Liquidator's progress report
Registry Nov 11, 2011 Liquidator's progress report 2891... Liquidator's progress report 2891...
Registry May 17, 2011 Liquidator's progress report Liquidator's progress report
Registry Nov 19, 2010 Liquidator's progress report 2891... Liquidator's progress report 2891...
Registry Nov 19, 2010 Liquidator's progress report Liquidator's progress report
Registry Nov 21, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 21, 2009 Notice of appointment of liquidator in a voluntary winding up 2891... Notice of appointment of liquidator in a voluntary winding up 2891...
Registry Nov 4, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 3, 2009 Change of registered office address Change of registered office address
Registry Nov 2, 2009 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 2, 2009 Resolution insolvency:res re appt. of liquidator Resolution insolvency:res re appt. of liquidator
Registry Nov 2, 2009 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Sep 22, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 13, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 13, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 13, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 14, 2009 Compulsory strike off suspended Compulsory strike off suspended
Registry Feb 3, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 4, 2008 Annual return Annual return
Registry Aug 28, 2008 Resignation of a director Resignation of a director
Registry Aug 28, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 28, 2008 Resignation of a director Resignation of a director
Registry Aug 27, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Aug 18, 2008 Memorandum of association Memorandum of association
Registry Aug 18, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 31, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 24, 2008 Resignation of a director Resignation of a director
Registry Jul 24, 2008 Resignation of a director 2891... Resignation of a director 2891...
Registry Jul 24, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 22, 2008 Appointment of a man as Director and Vp Appointment of a man as Director and Vp
Registry Jul 21, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 31, 2008 Resignation of one Production Engineer and one Director (a man) Resignation of one Production Engineer and one Director (a man)
Registry Nov 28, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 11, 2007 Resignation of a director Resignation of a director
Registry Jun 29, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 28, 2007 Annual return Annual return
Financials Nov 4, 2006 Annual accounts Annual accounts
Registry Oct 16, 2006 Appointment of a director Appointment of a director
Registry Oct 16, 2006 Resignation of a director Resignation of a director
Registry Oct 2, 2006 Appointment of a director Appointment of a director
Registry Sep 29, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 1, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 16, 2006 Annual return Annual return
Financials Jan 30, 2006 Annual accounts Annual accounts
Registry Feb 28, 2005 Annual return Annual return
Registry Feb 28, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 28, 2005 Registered office changed Registered office changed
Registry Jan 4, 2005 Change of name certificate Change of name certificate
Registry Jan 4, 2005 Company name change Company name change
Registry Jun 29, 2004 Change of accounting reference date Change of accounting reference date
Registry Jun 23, 2004 Resignation of a director Resignation of a director
Registry Jun 19, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 4, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 28, 2004 Annual return Annual return
Financials Jan 16, 2004 Annual accounts Annual accounts
Registry Dec 13, 2003 Resignation of a director Resignation of a director
Registry Dec 4, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 11, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 11, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 11, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 11, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Sep 11, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 11, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 17, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 19, 2003 Appointment of a director Appointment of a director
Registry May 19, 2003 Appointment of a director 2891... Appointment of a director 2891...
Registry Apr 24, 2003 Resignation of a director Resignation of a director
Registry Apr 1, 2003 Two appointments: 2 men Two appointments: 2 men
Financials Feb 19, 2003 Annual accounts Annual accounts
Registry Jan 15, 2003 Appointment of a secretary Appointment of a secretary
Registry Jan 15, 2003 Annual return Annual return
Registry Jan 3, 2003 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Dec 5, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 27, 2002 Appointment of a director Appointment of a director
Registry Jul 1, 2002 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry May 11, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 1, 2002 Annual accounts Annual accounts
Registry Jan 31, 2002 Annual return Annual return
Registry Jan 31, 2002 Change of accounting reference date Change of accounting reference date
Registry Jan 31, 2002 Director's particulars changed Director's particulars changed
Financials Jan 29, 2002 Annual accounts Annual accounts
Registry Aug 28, 2001 Appointment of a director Appointment of a director
Registry Aug 28, 2001 Resignation of a director Resignation of a director
Registry Jul 30, 2001 Appointment of a man as Director Appointment of a man as Director
Registry Mar 6, 2001 Nc inc already adjusted Nc inc already adjusted
Registry Mar 6, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 6, 2001 Annual return Annual return
Registry Mar 6, 2001 Director powers Director powers
Financials Jan 28, 2001 Annual accounts Annual accounts
Registry Dec 27, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 25, 2000 Annual return Annual return
Financials Jan 24, 2000 Annual accounts Annual accounts
Financials Feb 1, 1999 Annual accounts 2891... Annual accounts 2891...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy