THOMAS BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FIRST GAZETTE

View Document

24/01/1424 January 2014 ORDER OF COURT TO WIND UP

View Document

24/01/1424 January 2014 ORDER OF COURT TO WIND UP

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

03/02/123 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 24 PARTRIDGE CLOSE BECKTON LONDON E16 3TB

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ DZIEWIATKOWSKI / 01/01/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NALGORZATA DZIEWIATKOWSKA / 01/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 ORDER OF COURT - RESTORATION 15/02/08

View Document

06/11/076 November 2007 STRUCK OFF AND DISSOLVED

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

25/01/0625 January 2006 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