THOMPSON CLIVE & PARTNERS LIMITED

Company Documents

DateDescription
20/07/1720 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/04/1720 April 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O SOLON VENTURES LTD 24 OLD BOND STREET LONDON W1S 4AW

View Document

30/03/1630 March 2016 SPECIAL RESOLUTION TO WIND UP

View Document

30/03/1630 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/03/1630 March 2016 DECLARATION OF SOLVENCY

View Document

03/08/153 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ANNE THOMPSON / 01/05/2015

View Document

03/08/153 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY THOMPSON / 01/07/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE THOMPSON / 01/05/2015

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/08/145 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/07/1329 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 24 OLD BOND ST LONDON W1S 4AW

View Document

28/06/1228 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES FITZHERBERT

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS WHITELEY

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE THOMPSON / 24/07/2010

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/12/0910 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN THOMPSON / 01/08/2007

View Document

27/07/0927 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 GBP IC 7695.5/5009.4 23/09/08 GBP SR [email protected]=2686.1

View Document

29/09/0829 September 2008 ACQUISTION ISS SHARE RH THOMPSON & CG CLIVE 16/09/2008

View Document

24/09/0824 September 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

24/09/0824 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN THOMPSON / 31/08/2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0627 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/054 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 £ IC 7163/6715 06/02/03 £ SR [email protected]=448

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/016 August 2001 COMPANY NAME CHANGED THOMPSON CLIVE AND PARTNERS LIMI TED CERTIFICATE ISSUED ON 06/08/01

View Document

11/12/0011 December 2000 £ IC 3187/3130 17/10/00 £ SR [email protected]=57

View Document

11/12/0011 December 2000 £ IC 3202/3187 17/10/00 £ SR [email protected]=15

View Document

11/12/0011 December 2000 POS 722 17/10/00

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 £ IC 7683/3202 27/09/00 £ SR [email protected]=4481

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

11/08/9911 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

03/08/983 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 ALTER MEM AND ARTS 07/07/98

View Document

26/01/9826 January 1998 UNAPPROVED EXEC SHARE S 20/01/98

View Document

06/08/976 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 £ IC 80369/80257 18/02/97 £ SR [email protected]=112

View Document

27/02/9727 February 1997 P.O.S 572 10P SHS 21/01/97

View Document

23/01/9723 January 1997 £ IC 80536/80369 09/01/97 £ SR [email protected]=167

View Document

23/01/9723 January 1997 P.O.S 572 10P SHS 03/12/96

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 POS 12/11/96

View Document

19/12/9619 December 1996 £ IC 80636/80536 26/11/96 £ SR [email protected]=100

View Document

19/12/9619 December 1996 VARYING SHARE RIGHTS AND NAMES 12/11/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/95

View Document

15/09/9515 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 SHARES AGREEMENT OTC

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/11/94

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 169 TO REPLACE DOC FILED 150993

View Document

06/05/946 May 1994 POS 2500 X .10P SHRS 19/04/94

View Document

06/05/946 May 1994 £ IC 9400/5876 22/04/94 £ SR [email protected]=3524

View Document

21/09/9321 September 1993 £ IC 9650/9400 13/08/93 £ SR [email protected]=250

View Document

26/08/9326 August 1993 OFF-MAR PURCH 27/07/93

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/07/93

View Document

18/08/9218 August 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

16/08/9016 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

21/08/8921 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 WD 06/09/88 AD 06/08/88--------- PREMIUM £ SI [email protected]=50 £ IC 8750/8800

View Document

02/09/882 September 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/8715 July 1987 DIRECTOR RESIGNED

View Document

23/12/8623 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/12/8623 December 1986 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

05/10/815 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

19/09/8019 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

02/12/772 December 1977 CERTIFICATE OF INCORPORATION

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