THOMAS SHELLFISH LIMITED

Company Documents

DateDescription
23/05/1923 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/05/1922 May 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00006904

View Document

11/02/1911 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/11/2018:LIQ. CASE NO.1

View Document

20/06/1820 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 047517270002

View Document

20/06/1820 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM DRUSLYN HOUSE DE LA BECHE STREET SWANSEA WEST GLAMORGAN SA1 3HJ

View Document

10/12/1710 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/12/1710 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/12/1710 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/09/1716 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047517270002

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRITTAINE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/03/162 March 2016 SECRETARY APPOINTED MRS MELONY ANGHARAD NICHOLS

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER BRITTAINE

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY COLIN THOMAS

View Document

02/03/162 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/03/162 March 2016 24/12/15 STATEMENT OF CAPITAL GBP 2307.69

View Document

02/03/162 March 2016 24/12/15 STATEMENT OF CAPITAL GBP 1919.99

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN THOMAS

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELONY ANGHARAD NICHOLS / 21/01/2016

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

19/06/1519 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

04/06/144 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

16/05/1316 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

15/05/1215 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MRS MELONY ANGHARAD NICHOLS

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR TIMOTHY WADE

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED SIMON HAMILTON-EDDY

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/1128 October 2011 COMPANY NAME CHANGED THOMAS VIVIAN LIMITED CERTIFICATE ISSUED ON 28/10/11

View Document

28/10/1128 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1128 September 2011 ARTICLES OF ASSOCIATION

View Document

30/08/1130 August 2011 ADOPT ARTICLES 24/08/2011

View Document

24/08/1124 August 2011 24/08/11 STATEMENT OF CAPITAL GBP 720

View Document

15/08/1115 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/06/111 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED COLIN VIVIAN THOMAS

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARY THOMAS / 01/10/2009

View Document

03/06/103 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/02/0521 February 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 COMPANY NAME CHANGED BISHOP METALS LIMITED CERTIFICATE ISSUED ON 12/09/03

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED

View Document

28/06/0328 June 2003 SECRETARY RESIGNED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 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