THAMESDOWN MARKETING SERVICES LIMITED - 1-7 KING STREET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-06-08 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-03-08 View Report
Insolvency. Brought down date: 2022-04-28. 2022-05-09 View Report
Insolvency. Brought down date: 2021-04-28. 2021-05-12 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-05-15 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2020-04-29 View Report
Insolvency. Liquidation in administration progress report. 2020-01-17 View Report
Address. New address: Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN. Old address: 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN. Change date: 2020-01-16. 2020-01-16 View Report
Insolvency. Liquidation in administration result creditors meeting. 2019-09-05 View Report
Insolvency. Liquidation in administration proposals. 2019-08-02 View Report
Insolvency. Form attached: AM02SOA. 2019-07-22 View Report
Address. Change date: 2019-07-09. Old address: 32a and B Ganton Way Techno Trading Estate Swindon Wiltshire SN2 8HW. New address: 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN. 2019-07-09 View Report
Insolvency. Liquidation in administration appointment of administrator. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Accounts. Accounts type total exemption full. 2018-11-02 View Report
Accounts. Accounts type total exemption full. 2017-12-12 View Report
Confirmation statement. Statement with no updates. 2017-11-15 View Report
Insolvency. Liquidation voluntary arrangement completion. 2017-09-27 View Report
Accounts. Accounts type total exemption small. 2016-11-17 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Mortgage. Charge creation date: 2016-10-20. Charge number: 034662070007. 2016-11-10 View Report
Insolvency. Brought down date: 2016-10-22. 2016-11-03 View Report
Mortgage. Charge number: 5. 2016-06-22 View Report
Mortgage. Charge number: 4. 2016-06-17 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Insolvency. Brought down date: 2015-10-22. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2014-12-03 View Report
Insolvency. Brought down date: 2014-10-22. 2014-11-20 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Accounts. Accounts type total exemption small. 2014-11-03 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. 2013-10-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2013-03-21 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-11-20 View Report
Annual return. With made up date full list shareholders. 2011-12-09 View Report
Accounts. Accounts type total exemption small. 2011-10-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2011-04-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2011-01-24 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2011-01-21 View Report
Accounts. Accounts type total exemption small. 2010-12-29 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-11-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2010-11-27 View Report
Annual return. With made up date full list shareholders. 2010-11-24 View Report
Officers. Officer name: Mr Paul James Parkin. Change date: 2010-11-24. 2010-11-24 View Report
Officers. Change date: 2010-11-24. Officer name: Jeanette Macdonald. 2010-11-24 View Report
Accounts. Accounts type total exemption small. 2010-02-01 View Report
Annual return. With made up date full list shareholders. 2009-12-14 View Report
Officers. Officer name: Mr Paul James Parkin. Change date: 2009-12-13. 2009-12-14 View Report