R & E THOMPSON LTD.

Company Documents

DateDescription
17/08/1217 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1227 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1213 April 2012 APPLICATION FOR STRIKING-OFF

View Document

02/12/112 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 CURREXT FROM 30/04/2011 TO 31/10/2011

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/11/1029 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELSIE THOMPSON / 01/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY RONALD THOMPSON / 01/11/2009

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED GARY RONALD THOMPSON

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR RONALD THOMPSON

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: NETHER CRAIGWELL NETHERLEY STONEHAVEN KINCARDINE AB39 3QQ

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 RECLASS OF SHARES 27/11/03

View Document

27/11/0327 November 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