- Company Overview for THG PLC (06539496)
- Filing history for THG PLC (06539496)
- People for THG PLC (06539496)
- Charges for THG PLC (06539496)
- Registers for THG PLC (06539496)
- More for THG PLC (06539496)
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) |
---|---|---|---|
26 Aug 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
08 May 2009 | 363a | Return made up to 19/03/09; full list of members | |
27 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2008 | CERTNM | Company name changed hallco 1611 LIMITED\certificate issued on 01/10/08 | |
22 Sep 2008 | 287 | Registered office changed on 22/09/2008 from 3 hardman square spinningfields manchester M3 3EB | |
22 Sep 2008 | 88(3) | Particulars of contract relating to shares | |
22 Sep 2008 | 88(2) | Ad 24/06/08\gbp si 614315@1=614315\gbp ic 2/614317\ | |
22 Sep 2008 | 123 | Nc inc already adjusted 24/06/08 | |
22 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
11 Jul 2008 | 288b | Appointment terminated director halliwells directors LTD | |
11 Jul 2008 | 288b | Appointment terminated secretary halliwells secretaries LTD | |
11 Jul 2008 | 288a | Director and secretary appointed john andrew gallemore | |
11 Jul 2008 | 288a | Director appointed matthew john moulding | |
19 Mar 2008 | NEWINC | Incorporation |