F.E. THORPE LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 APPLICATION FOR STRIKING-OFF

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 18 May 2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY ANNE THORPE

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE THORPE

View Document

22/10/1322 October 2013 COMPANY RESTORED ON 22/10/2013

View Document

22/10/1322 October 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 18 May 2012

View Document

22/10/1322 October 2013 Annual return made up to 16 July 2012 with full list of shareholders

View Document

26/02/1326 February 2013 STRUCK OFF AND DISSOLVED

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 18 May 2011

View Document

10/08/1110 August 2011 PREVEXT FROM 30/11/2010 TO 18/05/2011

View Document

09/08/119 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 17 MICAWBER STREET LONDON N1 7TB

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST FREDERICK VANDERSON / 16/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD THORPE / 16/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART THORPE / 16/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE THORPE / 16/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

03/12/093 December 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THORPE / 10/01/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE THORPE / 23/09/2009

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED FRANK EDWARD THORPE

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED JAMES STUART THORPE

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/09 FROM: COURT FARM BROAD STREET LITTLEDEAN CINDERFORD GLOUCESTERSHIRE GL14 3JT

View Document

08/09/088 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/01/089 January 2008 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: C/O WILLIAM EVANS AND PARTNERS 20 HARCOURT STREET LONDON W1H 4HG

View Document

27/07/0527 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 35 DAVIES STREET LONDON W1Y 1FN

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 272 LATIMER ROAD LONDON W10 6QY

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/03/9918 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

14/08/9814 August 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/08/9713 August 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/08/9613 August 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

03/10/953 October 1995 DELIVERY EXT'D 3 MTH 30/11/94

View Document

31/07/9531 July 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

14/07/9414 July 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

02/09/932 September 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

24/07/9224 July 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

03/10/913 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/10/913 October 1991 DIRECTOR RESIGNED

View Document

03/10/913 October 1991 RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 COMPANY NAME CHANGED F.E. THORPE & SONS LIMITED CERTIFICATE ISSUED ON 16/01/91

View Document

15/01/9115 January 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 15/01/91

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

02/08/902 August 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

18/10/8818 October 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

04/04/874 April 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

04/04/874 April 1987 NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

14/09/7614 September 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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