About

Registered Number: 04453849
Date of Incorporation: 02/06/2002 (21 years and 10 months ago)
Company Status: Liquidation
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Established in 2002, Thamesline Couriers Ltd are based in Manchester, it's status at Companies House is "Liquidation". We don't know the number of employees at the organisation. The company has 2 directors listed as Lillington, Margaret Resi, Lillington, Mark William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLINGTON, Mark William 02 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LILLINGTON, Margaret Resi 02 June 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 June 2019
RESOLUTIONS - N/A 17 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2019
LIQ01 - N/A 17 June 2019
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 15 June 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 19 December 2016
AA01 - Change of accounting reference date 18 December 2016
AR01 - Annual Return 18 June 2016
MR04 - N/A 20 May 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 19 November 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 24 June 2003
225 - Change of Accounting Reference Date 07 October 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
NEWINC - New incorporation documents 02 June 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.