CHARLES B. THOMPSON LIMITED

Company Documents

DateDescription
06/01/116 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/10/106 October 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

17/08/1017 August 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017,OR000019

View Document

23/04/1023 April 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

26/11/0926 November 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/11/0917 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/099 November 2009 APPLICATION FOR STRIKING-OFF

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MICHAEL PATTERSON / 01/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: WHITWORTH HOUSE VICTORIA ROAD WASHINGTON TYNE & WEAR NE37 2SY

View Document

03/12/033 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 15 CROWHALL LANE FELLING GATESHEAD TYNE & WEAR NE10 9PW

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/04/971 April 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/03/97

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: 28/29 WEST SUNNISIDE SUNDERLAND TYNE & WEAR SR1 1BX

View Document

21/10/9621 October 1996 NEW SECRETARY APPOINTED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 REGISTERED OFFICE CHANGED ON 21/10/96 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9615 October 1996 Incorporation

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