THOMPSON BEHBOOD LTD

Company Documents

DateDescription
05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM
4 BRADFORD ROAD
IDLE
BRADFORD
WEST YORKSHIRE
BD10 9PP

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 PREVSHO FROM 28/02/2015 TO 31/10/2014

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR. GYLES BEBHOOD

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN HUTCHINSON

View Document

12/03/1512 March 2015 COMPANY NAME CHANGED MARS BUSINESS CONSULTANTS LTD
CERTIFICATE ISSUED ON 12/03/15

View Document

12/03/1512 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
19 EAST PARADE
HARROGATE
NORTH YORKSHIRE
HG1 5LF

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MRS JEAN HUTCHINSON

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED MARS PHOTOGRAPHY LIMITED
CERTIFICATE ISSUED ON 13/03/14

View Document

28/02/1428 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

13/04/1213 April 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY LOUISE HENDERSON

View Document

04/11/114 November 2011 DIRECTOR APPOINTED DAVID DARCY THOMPSON

View Document

04/11/114 November 2011 SAIL ADDRESS CHANGED FROM: C/O CARL RAFFERTY 7 STRAWBERRY DALE TERRACE HARROGATE NORTH YORKSHIRE HG1 5EQ UNITED KINGDOM

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR CARL RAFFERTY

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 7 STRAWBERRYDALE TERRACE HARROGATE HG1 5EQ UNITED KINGDOM

View Document

11/02/1111 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE HENDERSON / 24/02/2010

View Document

03/02/093 February 2009 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