About

Registered Number: 03773565
Date of Incorporation: 19/05/1999 (24 years and 11 months ago)
Company Status: Liquidation
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Thames Allergy Centre Ltd was established in 1999. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 19 July 2019
RESOLUTIONS - N/A 18 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2019
LIQ02 - N/A 18 July 2019
AA - Annual Accounts 17 June 2019
AA01 - Change of accounting reference date 28 May 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 13 March 2017
TM01 - Termination of appointment of director 15 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 12 June 2014
AD01 - Change of registered office address 27 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 16 May 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 28 June 2011
AAMD - Amended Accounts 19 October 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 30 June 2010
AA01 - Change of accounting reference date 23 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 28 May 2009
287 - Change in situation or address of Registered Office 18 December 2008
AA - Annual Accounts 06 November 2008
CERTNM - Change of name certificate 14 August 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 14 November 2002
287 - Change in situation or address of Registered Office 14 August 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 07 June 2002
363s - Annual Return 06 June 2002
287 - Change in situation or address of Registered Office 02 May 2002
AA - Annual Accounts 11 April 2002
CERTNM - Change of name certificate 18 March 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 14 March 2001
225 - Change of Accounting Reference Date 14 March 2001
363s - Annual Return 27 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
287 - Change in situation or address of Registered Office 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.