THOMAS CORK SM LIMITED

Company Documents

DateDescription
16/01/1316 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/10/1216 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/10/1216 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2012

View Document

14/08/1214 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2012

View Document

15/02/1215 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2012

View Document

17/08/1117 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2011

View Document

06/04/116 April 2011 CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL

View Document

15/02/1115 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2011

View Document

16/08/1016 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2010

View Document

26/01/1026 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2010

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM C/O BEGBIES TRAYNOR (SOUTH) LLP CHILTERN HOUSE 24 TO 30 KING STREET WATFORD WD18 0BP

View Document

04/09/094 September 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

19/08/0919 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/08/0919 August 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

28/07/0928 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2009

View Document

23/01/0923 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2009

View Document

19/09/0819 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2008

View Document

18/09/0818 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2008

View Document

24/08/0724 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/08/0723 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/01/0729 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/08/062 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/11/052 November 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: THE POPLARS LENTON LANE NOTTINGHAM NG7 2PW

View Document

21/07/0521 July 2005 APPOINTMENT OF LIQUIDATOR

View Document

21/07/0521 July 2005 STATEMENT OF AFFAIRS

View Document

21/07/0521 July 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/06/0530 June 2005 APPLICATION FOR STRIKING-OFF

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04

View Document

28/08/0328 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/02/034 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/11/014 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/98

View Document

25/11/9925 November 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

10/09/9810 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/96

View Document

08/09/978 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/978 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/95

View Document

05/09/965 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/951 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/94

View Document

01/09/951 September 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 ALTER MEM AND ARTS 13/04/95

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/9427 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/93

View Document

26/08/9426 August 1994

View Document

26/08/9426 August 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 EXEMPTION FROM APPOINTING AUDITORS 25/02/93

View Document

23/09/9323 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/92

View Document

12/09/9312 September 1993

View Document

12/09/9312 September 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 RETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 24/11/91

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992

View Document

01/09/921 September 1992

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992

View Document

01/09/921 September 1992

View Document

24/10/9124 October 1991 S386 DISP APP AUDS 04/10/91

View Document

14/10/9114 October 1991

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 25/11/90

View Document

09/09/919 September 1991

View Document

09/09/919 September 1991 RETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS

View Document

12/09/9012 September 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 26/11/89

View Document

05/09/905 September 1990 DIRECTOR RESIGNED

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 27/11/88

View Document

05/04/895 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8818 October 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 29/11/87

View Document

09/09/889 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8826 August 1988 DIRECTOR RESIGNED

View Document

28/07/8828 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/8721 October 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 23/11/86

View Document

28/07/8728 July 1987 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/05/8729 May 1987 NEW DIRECTOR APPOINTED

View Document

29/05/8729 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/8730 March 1987 COMPANY NAME CHANGED THOMAS CORK (SERVICE MERCHANTS E RS) LIMITED CERTIFICATE ISSUED ON 30/03/87

View Document

04/02/874 February 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 23/11/85

View Document

16/09/8616 September 1986 DIRECTOR'S PARTICULARS CHANGED

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