Concurrent Thinking Ltd was registered on 22 October 2009 and has its registered office in Birmingham. Thomas, Nadine Ann, Hcs Secretarial Limited are listed as the directors of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Nadine Ann | 29 October 2009 | 08 February 2011 | 1 |
HCS SECRETARIAL LIMITED | 22 October 2009 | 29 October 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 August 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 May 2017 | |
2.24B - N/A | 30 March 2016 | |
2.34B - N/A | 16 March 2016 | |
2.23B - N/A | 14 December 2015 | |
2.16B - N/A | 26 November 2015 | |
2.17B - N/A | 17 November 2015 | |
TM01 - Termination of appointment of director | 21 October 2015 | |
AD01 - Change of registered office address | 06 October 2015 | |
2.12B - N/A | 29 September 2015 | |
TM01 - Termination of appointment of director | 23 January 2015 | |
RESOLUTIONS - N/A | 13 November 2014 | |
AR01 - Annual Return | 28 October 2014 | |
CH02 - Change of particulars for corporate director | 28 October 2014 | |
RESOLUTIONS - N/A | 13 October 2014 | |
MA - Memorandum and Articles | 13 October 2014 | |
SH01 - Return of Allotment of shares | 13 October 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AD01 - Change of registered office address | 06 May 2014 | |
RESOLUTIONS - N/A | 16 April 2014 | |
SH01 - Return of Allotment of shares | 16 April 2014 | |
AP01 - Appointment of director | 03 March 2014 | |
TM01 - Termination of appointment of director | 25 February 2014 | |
RESOLUTIONS - N/A | 28 January 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 24 October 2013 | |
RESOLUTIONS - N/A | 18 July 2013 | |
RESOLUTIONS - N/A | 31 January 2013 | |
MEM/ARTS - N/A | 31 January 2013 | |
AP01 - Appointment of director | 14 December 2012 | |
RESOLUTIONS - N/A | 22 November 2012 | |
SH01 - Return of Allotment of shares | 22 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2012 | |
AR01 - Annual Return | 30 October 2012 | |
AP01 - Appointment of director | 22 June 2012 | |
AA - Annual Accounts | 07 June 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 May 2012 | |
RESOLUTIONS - N/A | 10 May 2012 | |
MG01 - Particulars of a mortgage or charge | 03 May 2012 | |
AP01 - Appointment of director | 23 April 2012 | |
TM01 - Termination of appointment of director | 20 March 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 07 November 2011 | |
RESOLUTIONS - N/A | 16 June 2011 | |
MEM/ARTS - N/A | 16 June 2011 | |
MG01 - Particulars of a mortgage or charge | 14 June 2011 | |
AP01 - Appointment of director | 31 May 2011 | |
SH01 - Return of Allotment of shares | 19 May 2011 | |
TM01 - Termination of appointment of director | 08 February 2011 | |
TM02 - Termination of appointment of secretary | 08 February 2011 | |
AA - Annual Accounts | 19 November 2010 | |
AR01 - Annual Return | 04 November 2010 | |
CERTNM - Change of name certificate | 07 June 2010 | |
RESOLUTIONS - N/A | 28 April 2010 | |
SH01 - Return of Allotment of shares | 28 April 2010 | |
CONNOT - N/A | 29 March 2010 | |
AA01 - Change of accounting reference date | 25 March 2010 | |
AP01 - Appointment of director | 18 March 2010 | |
RESOLUTIONS - N/A | 17 March 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 March 2010 | |
AP02 - Appointment of corporate director | 17 March 2010 | |
SH01 - Return of Allotment of shares | 17 March 2010 | |
SH01 - Return of Allotment of shares | 02 March 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 March 2010 | |
AP01 - Appointment of director | 18 November 2009 | |
AP01 - Appointment of director | 18 November 2009 | |
AP03 - Appointment of secretary | 18 November 2009 | |
AD01 - Change of registered office address | 17 November 2009 | |
AD01 - Change of registered office address | 02 November 2009 | |
TM01 - Termination of appointment of director | 02 November 2009 | |
TM02 - Termination of appointment of secretary | 02 November 2009 | |
NEWINC - New incorporation documents | 22 October 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 April 2012 | Fully Satisfied |
N/A |
Debenture | 03 June 2011 | Fully Satisfied |
N/A |