THOM ENGINEERING LIMITED

Company Documents

DateDescription
19/12/1219 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/09/1219 September 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

23/04/1223 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/03/2012:LIQ. CASE NO.1

View Document

08/12/118 December 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

22/11/1122 November 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/10/1126 October 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM GORSE STREET BLACKBURN LANCASHIRE BB1 3EU

View Document

07/10/117 October 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008780,00006419

View Document

29/07/1129 July 2011 TERMINATE DIR APPOINTMENT

View Document

29/07/1129 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS HESMONDHALGH

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR DAVID GWYN POTTS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

17/03/0717 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0717 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0717 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0418 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0312 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/03/0312 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/03/038 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/08/9517 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

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

View Document

16/08/9416 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/07/9327 July 1993

View Document

27/07/9327 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992

View Document

29/07/9229 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/07/9129 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991

View Document

07/11/907 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/10/8912 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 REGISTERED OFFICE CHANGED ON 22/12/88 FROM: G OFFICE CHANGED 22/12/88 25 BLACKMORE ROAD GUIDE BLACKBURN BB1 2LG

View Document

21/11/8821 November 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/02/8822 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/09/8724 September 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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