Thameside Surveying Ltd was established in 2003. We don't currently know the number of employees at the company. The organisation has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Mike | 09 May 2003 | - | 1 |
BROWN, Maragret | 09 May 2003 | 21 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Erica Lynne | 22 May 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 June 2019 | |
LIQ14 - N/A | 05 March 2019 | |
LIQ03 - N/A | 23 August 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 July 2017 | |
AD01 - Change of registered office address | 11 July 2017 | |
RESOLUTIONS - N/A | 07 July 2017 | |
LIQ02 - N/A | 07 July 2017 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 22 March 2017 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 12 May 2015 | |
DISS40 - Notice of striking-off action discontinued | 29 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2015 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 17 May 2013 | |
RESOLUTIONS - N/A | 04 April 2013 | |
SH08 - Notice of name or other designation of class of shares | 04 April 2013 | |
CC04 - Statement of companies objects | 04 April 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH03 - Change of particulars for secretary | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 28 March 2009 | |
288a - Notice of appointment of directors or secretaries | 15 September 2008 | |
363s - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 25 April 2008 | |
AA - Annual Accounts | 14 July 2007 | |
363s - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 13 October 2006 | |
363s - Annual Return | 20 July 2006 | |
288a - Notice of appointment of directors or secretaries | 31 May 2006 | |
288b - Notice of resignation of directors or secretaries | 14 October 2005 | |
RESOLUTIONS - N/A | 29 September 2005 | |
MEM/ARTS - N/A | 29 September 2005 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 01 July 2005 | |
395 - Particulars of a mortgage or charge | 06 October 2004 | |
363s - Annual Return | 26 May 2004 | |
225 - Change of Accounting Reference Date | 09 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2003 | |
288a - Notice of appointment of directors or secretaries | 05 June 2003 | |
288a - Notice of appointment of directors or secretaries | 05 June 2003 | |
288b - Notice of resignation of directors or secretaries | 05 June 2003 | |
288b - Notice of resignation of directors or secretaries | 05 June 2003 | |
NEWINC - New incorporation documents | 09 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 30 September 2004 | Outstanding |
N/A |