IAN B THOMPSON LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1416 January 2014 APPLICATION FOR STRIKING-OFF

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM TAPTON SUITE BLADES ENTERPRISE CENTRE, JOHN STREET SHEFFIELD SOUTH YORKSHIRE S2 4SW ENGLAND

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER THOMPSON

View Document

27/04/1227 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/04/1129 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 231 ABBEYDALE ROAD SHEFFIELD SOUTH YORKSHIRE S7 1FJ ENGLAND

View Document

25/04/1025 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BARRY THOMPSON / 23/04/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/06/095 June 2009 DIRECTOR'S PARTICULARS IAN THOMPSON

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/09 FROM: 259 ABBEYDALE ROAD SHEFFIELD SOUTH YORKSHIRE S7 1FJ ENGLAND

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: 143 KIRKBY VIEW SHEFFIELD SOUTH YORKS S12 2NQ

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 REGISTERED OFFICE CHANGED ON 05/04/08 FROM: 57 CHARNOCK WOOD ROAD SHEFFIELD S12 3HL

View Document

05/04/085 April 2008 SECRETARY RESIGNED JEANETTE THOMPSON

View Document

05/04/085 April 2008 SECRETARY APPOINTED BARRY THOMPSON

View Document

21/08/0721 August 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

23/04/0723 April 2007 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