- Company Overview for THISCITY LIMITED (03988806)
- Filing history for THISCITY LIMITED (03988806)
- People for THISCITY LIMITED (03988806)
- Charges for THISCITY LIMITED (03988806)
- More for THISCITY LIMITED (03988806)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2005 | 363s |
Return made up to 09/05/04; full list of members
|
|
29 Nov 2004 | 225 | Accounting reference date shortened from 31/10/05 to 31/12/04 | |
03 Nov 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
28 May 2004 | 288a | New director appointed | |
04 May 2004 | AA | Total exemption small company accounts made up to 31 October 2002 | |
21 Jul 2003 | 287 | Registered office changed on 21/07/03 from: mumford & co hoppingwood farm, robin hood way london SW20 0AB | |
02 Jul 2003 | 363s | Return made up to 09/05/03; full list of members | |
11 Dec 2002 | 88(2)R | Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 | |
30 Oct 2002 | 395 | Particulars of mortgage/charge | |
18 Oct 2002 | MEM/ARTS | Memorandum and Articles of Association | |
16 Sep 2002 | 288a | New director appointed | |
31 Jul 2002 | CERTNM | Company name changed aoacom LIMITED\certificate issued on 31/07/02 | |
01 Jun 2002 | 363s | Return made up to 09/05/02; full list of members | |
12 Mar 2002 | AA | Accounts for a dormant company made up to 31 October 2001 | |
22 May 2001 | 363s | Return made up to 09/05/01; full list of members | |
06 Apr 2001 | 225 | Accounting reference date extended from 31/05/01 to 31/10/01 | |
23 Jun 2000 | 288a | New director appointed | |
23 Jun 2000 | 288a | New secretary appointed | |
23 Jun 2000 | 288b | Director resigned | |
23 Jun 2000 | 288b | Secretary resigned | |
09 May 2000 | NEWINC | Incorporation |