Advanced company searchLink opens in new window

THRUVISION LIMITED

Company number 04995276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Aug 2010 TM01 Termination of appointment of Clive Beattie as a director
14 Jul 2010 AD01 Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010
02 Jun 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Feb 2010 2.24B Administrator's progress report to 29 December 2009
24 Sep 2009 288b Appointment terminated director harvey boulter
16 Sep 2009 288b Appointment terminated director christopher mann
10 Sep 2009 2.23B Result of meeting of creditors
10 Sep 2009 2.17B Statement of administrator's proposal
26 Aug 2009 2.17B Statement of administrator's proposal
18 Aug 2009 2.16B Statement of affairs with form 2.14B
01 Jul 2009 287 Registered office changed on 01/07/2009 from central 127 no 18 milton park abingdon oxfordshire OX14 4SA
01 Jul 2009 2.12B Appointment of an administrator
23 Apr 2009 AA Full accounts made up to 31 March 2008
07 Jan 2009 363a Return made up to 15/12/08; full list of members
07 Jan 2009 288c Director's change of particulars / harvey boulter / 08/01/2008
07 Jan 2009 288b Appointment terminated director shimi shah
03 Feb 2008 AA Full accounts made up to 31 March 2007
02 Feb 2008 395 Particulars of mortgage/charge
18 Dec 2007 363a Return made up to 15/12/07; full list of members
09 Oct 2007 288b Director resigned
11 Sep 2007 288a New director appointed
18 Apr 2007 288a New secretary appointed
17 Apr 2007 288b Director resigned
17 Apr 2007 288b Secretary resigned
19 Jan 2007 288c Director's particulars changed