JOHN THOMPSON DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/10/1314 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2013

View Document

17/09/1217 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2012

View Document

27/09/1127 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2011:LIQ. CASE NO.1

View Document

19/08/1019 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/08/1019 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/08/1019 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006440

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX

View Document

09/03/109 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN THOMAS BRITTON / 02/10/2009

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/01/1018 January 2010 CURRSHO FROM 30/09/2010 TO 30/06/2010

View Document

30/01/0930 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/02/0826 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/03/2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/071 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 20 WILTON STREET HULL NORTH HUMBERSIDE HU8 7LG

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 RETURN MADE UP TO 27/02/97; CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: LAKESIDE 524 JAMES RECKITT AVENUE HULL HU8 OLQ

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

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

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9428 March 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/04/938 April 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 AMENDING 882R.

View Document

29/05/9229 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9227 February 1992 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