Think Mortgages & Loans Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 28, 2013)
- 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
|
|
Last balance sheet date | 2012-07-31 | |
Net Worth | £2 | 0% |
Shareholder's funds | £2 | 0% |
ROBSON SCOTT ASSOCIATES LIMITED
Company type |
Private Limited Company |
Company Number |
05534800 |
Record last updated |
Friday, January 4, 2019 2:54:59 AM UTC |
Official Address |
49 Duke Street Central
There are 720 companies registered at this street
|
Locality |
Central |
Region |
Darlington, England |
Postal Code |
DL37SD
|
Sector |
Management consultancy activities other than financial management |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 1, 2019 |
Appointment of a man as Director and Insolvency Practitioner
|  |
Registry |
Dec 7, 2018 |
Resignation of one Director (a man)
|  |
Registry |
Apr 6, 2016 |
Two appointments: 2 men
|  |
Registry |
Jan 29, 2013 |
Annual return
|  |
Financials |
Jan 28, 2013 |
Annual accounts
|  |
Financials |
Apr 2, 2012 |
Annual accounts 5331...
|  |
Registry |
Mar 29, 2012 |
Annual return
|  |
Registry |
Oct 20, 2011 |
Change of accounting reference date
|  |
Registry |
Feb 22, 2011 |
Annual return
|  |
Financials |
Jun 28, 2010 |
Annual accounts
|  |
Registry |
Jun 8, 2010 |
Resignation of one Secretary
|  |
Registry |
Jun 3, 2010 |
Resignation of one Business Consultant and one Secretary (a man)
|  |
Registry |
Mar 6, 2010 |
Annual return
|  |
Registry |
Feb 5, 2010 |
Change of particulars for director
|  |
Registry |
Feb 5, 2010 |
Change of particulars for director 5331...
|  |
Registry |
Feb 5, 2010 |
Change of particulars for director
|  |
Registry |
Feb 5, 2010 |
Change of particulars for secretary
|  |
Registry |
Jan 21, 2010 |
Change of particulars for director
|  |
Registry |
Jan 21, 2010 |
Change of particulars for secretary
|  |
Registry |
Nov 19, 2009 |
Company name change
|  |
Registry |
Oct 23, 2009 |
Change of name certificate
|  |
Financials |
Oct 9, 2009 |
Annual accounts
|  |
Registry |
Oct 9, 2009 |
Change of name 10
|  |
Registry |
Jul 23, 2009 |
Appointment of a man as Director
|  |
Registry |
Jul 1, 2009 |
Appointment of a man as Systems Consultant and Director
|  |
Registry |
Feb 5, 2009 |
Annual return
|  |
Registry |
Feb 5, 2009 |
Resignation of a director
|  |
Registry |
Dec 31, 2008 |
Resignation of one Insolvency Practitioner and one Director (a man)
|  |
Financials |
Nov 18, 2008 |
Amended accounts
|  |
Registry |
Sep 12, 2008 |
Annual return
|  |
Financials |
May 21, 2008 |
Annual accounts
|  |
Registry |
Jul 18, 2007 |
Company name change
|  |
Financials |
Mar 16, 2007 |
Annual accounts
|  |
Registry |
Feb 19, 2007 |
Annual return
|  |
Registry |
Feb 6, 2007 |
Particulars of a mortgage or charge
|  |
Financials |
Aug 31, 2006 |
Annual accounts
|  |
Registry |
May 4, 2006 |
Change in situation or address of registered office
|  |
Registry |
Feb 13, 2006 |
Annual return
|  |
Registry |
Apr 13, 2005 |
Appointment of a director
|  |
Registry |
Apr 9, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 9, 2005 |
Alteration to memorandum and articles
|  |
Registry |
Apr 1, 2005 |
Appointment of a man as Director and Insolvency Practitioner
|  |
Registry |
Mar 21, 2005 |
Resignation of a secretary
|  |
Registry |
Mar 16, 2005 |
Resignation of a director
|  |
Registry |
Mar 10, 2005 |
Appointment of a director
|  |
Registry |
Mar 10, 2005 |
Appointment of a director 5331...
|  |
Registry |
Feb 1, 2005 |
Two appointments: 2 men
|  |
Registry |
Jan 13, 2005 |
Two appointments: 2 companies
|  |