D W THOMSON (BLACKSMITHS) LIMITED

Company Documents

DateDescription
21/12/1621 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/09/1621 September 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM GLENALMOND BUSINESS PARK DALCRUE, ALMONDBANK PERTH PERTHSHIRE PH1 3LX

View Document

28/09/1128 September 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

28/09/1128 September 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

21/04/1121 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN BURNS

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM THOMSON / 07/03/2010

View Document

24/06/1024 June 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BURNS / 07/03/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FORBES / 07/03/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: LYNEDOCH INDUSTRIAL ESTATE DALCRUE, ALMONDBANK PERTH PH1 3LX

View Document

21/03/0721 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 S366A DISP HOLDING AGM 05/12/06

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 PARTIC OF MORT/CHARGE *****

View Document

22/04/0322 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 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