R. & S. THOMAS LIMITED

Company Documents

DateDescription
17/06/1317 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2013

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM
C/O J G TINKLER LIMITED
BOWESFIELD LANE INDUSTRIAL
ESTATE, STOCKTON-ON-TEES
CLEVELAND
TS18 3HJ

View Document

31/05/1231 May 2012 DECLARATION OF SOLVENCY

View Document

31/05/1231 May 2012 SPECIAL RESOLUTION TO WIND UP

View Document

31/05/1231 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/10/101 October 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/07/9323 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/07/9123 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: G OFFICE CHANGED 30/08/89 C/O J. G. TINKER LIMITED BOWESFIELD LANE INDUSTRIAL ESTATE, STOCKTON-ON-TEES CLEVELAND TS18 3HJ

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM: G OFFICE CHANGED 16/08/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

04/08/894 August 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/07/89

View Document

04/08/894 August 1989 NC INC ALREADY ADJUSTED

View Document

02/08/892 August 1989 COMPANY NAME CHANGED ACORNMINE LIMITED CERTIFICATE ISSUED ON 03/08/89

View Document

20/06/8920 June 1989 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