Therma-Tru LTD
Extended Company Report with Annual Accounts Includeslatest 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
TARIAN FOAM TECHNOLOGY LIMITED
SENTINEL DOORS LIMITED
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
Visits Document Type Publication date Download link Registry Oct 14, 2014 Second notification of strike-off action in london gazette Registry Jul 14, 2014 Return of final meeting in a members' voluntary winding-up Notices May 30, 2014 Final meetings Registry May 12, 2014 Liquidator's progress report Registry Nov 19, 2013 Liquidator's progress report 2891... Registry May 24, 2013 Liquidator's progress report Registry Nov 13, 2012 Liquidator's progress report 2891... Registry May 18, 2012 Liquidator's progress report Registry Nov 11, 2011 Liquidator's progress report 2891... Registry May 17, 2011 Liquidator's progress report Registry Nov 19, 2010 Liquidator's progress report 2891... Registry Nov 19, 2010 Liquidator's progress report Registry Nov 21, 2009 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... Registry Nov 4, 2009 Notice of appointment of liquidator in a voluntary winding up Registry Nov 3, 2009 Change of registered office address Registry Nov 2, 2009 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 Registry Nov 2, 2009 Ordinary resolution in members' voluntary liquidation Registry Sep 22, 2009 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 Registry Apr 13, 2009 Notice of increase in nominal capital Registry Apr 13, 2009 £ nc 1000/1500000 Registry Mar 14, 2009 Compulsory strike off suspended Registry Feb 3, 2009 First notification of strike-off action in london gazette Registry Sep 4, 2008 Annual return Registry Aug 28, 2008 Resignation of a director Registry Aug 28, 2008 Appointment of a woman as Secretary Registry Aug 28, 2008 Resignation of a director Registry Aug 27, 2008 Appointment of a man as Director Registry Aug 18, 2008 Memorandum of association Registry Aug 18, 2008 Alteration to memorandum and articles Registry Jul 31, 2008 Appointment of a woman as Secretary Registry Jul 24, 2008 Resignation of a director Registry Jul 24, 2008 Resignation of a director 2891... Registry Jul 24, 2008 Change in situation or address of registered office Registry Jul 22, 2008 Appointment of a man as Director and Vp Registry Jul 21, 2008 Resignation of one Director (a man) Registry May 31, 2008 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 Registry Jul 11, 2007 Resignation of a director Registry Jun 29, 2007 Resignation of one Company Director and one Director (a man) Registry Mar 28, 2007 Annual return Financials Nov 4, 2006 Annual accounts Registry Oct 16, 2006 Appointment of a director Registry Oct 16, 2006 Resignation of a director Registry Oct 2, 2006 Appointment of a director Registry Sep 29, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 1, 2006 Resignation of one Director (a man) Registry Feb 16, 2006 Annual return Financials Jan 30, 2006 Annual accounts Registry Feb 28, 2005 Annual return Registry Feb 28, 2005 Change in situation or address of registered office Registry Feb 28, 2005 Registered office changed Registry Jan 4, 2005 Change of name certificate Registry Jan 4, 2005 Company name change Registry Jun 29, 2004 Change of accounting reference date Registry Jun 23, 2004 Resignation of a director Registry Jun 19, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 4, 2004 Resignation of one Director (a man) Registry Jan 28, 2004 Annual return Financials Jan 16, 2004 Annual accounts Registry Dec 13, 2003 Resignation of a director Registry Dec 4, 2003 Resignation of one Company Director and one Director (a man) Registry Sep 11, 2003 Alteration to memorandum and articles Registry Sep 11, 2003 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 Registry Sep 11, 2003 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 Registry Sep 11, 2003 £ nc 1000/1500000 Registry Jul 17, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 19, 2003 Appointment of a director Registry May 19, 2003 Appointment of a director 2891... Registry Apr 24, 2003 Resignation of a director Registry Apr 1, 2003 Two appointments: 2 men Financials Feb 19, 2003 Annual accounts Registry Jan 15, 2003 Appointment of a secretary Registry Jan 15, 2003 Annual return Registry Jan 3, 2003 Resignation of one Director (a man) and one Secretary (a man) Registry Dec 5, 2002 Resignation of one Director (a man) Registry Aug 27, 2002 Appointment of a director Registry Jul 1, 2002 Appointment of a man as Director and Company Director Registry May 11, 2002 Particulars of a mortgage or charge Financials Feb 1, 2002 Annual accounts Registry Jan 31, 2002 Annual return Registry Jan 31, 2002 Change of accounting reference date Registry Jan 31, 2002 Director's particulars changed Financials Jan 29, 2002 Annual accounts Registry Aug 28, 2001 Appointment of a director Registry Aug 28, 2001 Resignation of a director Registry Jul 30, 2001 Appointment of a man as Director Registry Mar 6, 2001 Nc inc already adjusted Registry Mar 6, 2001 Notice of increase in nominal capital Registry Mar 6, 2001 Annual return Registry Mar 6, 2001 Director powers Financials Jan 28, 2001 Annual accounts Registry Dec 27, 2000 Particulars of a mortgage or charge Registry Jan 25, 2000 Annual return Financials Jan 24, 2000 Annual accounts Financials Feb 1, 1999 Annual accounts 2891...