MARK THOMPSON LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Micro company accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Micro company accounts made up to 2020-11-30

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/09/193 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 DISS40 (DISS40(SOAD))

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY SUZANNE THOMPSON

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW THOMPSON

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/09/161 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/07/1530 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/07/141 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/08/136 August 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/08/1215 August 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW THOMPSON / 01/01/2011

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE THOMPSON / 01/01/2011

View Document

05/12/115 December 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/02/1127 February 2011 PREVEXT FROM 31/05/2010 TO 30/11/2010

View Document

27/02/1127 February 2011 REGISTERED OFFICE CHANGED ON 27/02/2011 FROM 12 BEECH ROAD STOCKTON HEATH WARRINGTON CHESHIRE WA4 6LT UNITED KINGDOM

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW THOMPSON / 20/05/2010

View Document

08/10/108 October 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

14/09/1014 September 2010 First Gazette notice for compulsory strike-off

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/09/0915 September 2009 DISS40 (DISS40(SOAD))

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMPSON / 27/02/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CLENSY / 27/02/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, 59 BEAMISH CLOSE, APPLETON, WARRINGTON, CHESHIRE, WA4 5RJ

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMPSON / 20/12/2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CLENSY / 20/12/2007

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 5 WRIGHTS GREEN, LUMB BROOK ROAD APPLETON THORN, WARRINGTON, CHESHIRE WA4 3HN

View Document

05/11/075 November 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: THE WHITE HOUSE WILDERSPOOL PARK, GREENALLS AVENUE STOCKTON HEATH, WARRINGTON, CHESHIRE WA4 6HL

View Document

04/08/044 August 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: THE WHITE HOUSE, WILDERSPOOL, PARK, GREENALLS AVE,, WARRINGTON, WA4 6HL

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 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