THOMPSON METALS LIMITED

Company Documents

DateDescription
02/04/152 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/01/152 January 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

22/10/1422 October 2014 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

22/10/1422 October 2014 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

22/10/1422 October 2014 COURT ORDER INSOLVENCY:COURT ORDER TO REPLACE ADMINISTRATOR

View Document

21/07/1421 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/06/2014

View Document

29/01/1429 January 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM THOMPSON YARD, WINTERTON ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 0DH

View Document

08/01/148 January 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/01/148 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/03/1312 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/02/1213 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/01/1131 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THOMPSON / 18/01/2010

View Document

08/03/108 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NESSA ANNE THOMPSON / 18/01/2010

View Document

05/05/095 May 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MS NESSA ANNE THOMPSON

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 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