C THOMSON DECORATORS LTD.

Company Documents

DateDescription
03/07/153 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM
VICTORIA CHAMBERS 142 WEST NILE STREET
GLASGOW
G1 2RQ

View Document

02/10/132 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR JOHN BOYLE

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM VICTORIA CHAMBERS 142 WEST NILE STREET GLASGOW G1 2RQ UNITED KINGDOM

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

10/09/1010 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company