R.A.J. THOMSON (MATERIALS HANDLING) LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

30/10/2330 October 2023 Return of final meeting in a members' voluntary winding up

View Document

11/10/2211 October 2022 Liquidators' statement of receipts and payments to 2022-08-07

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM MONKFRYSTON PARK BETTERAS HILL ROAD SOUTH MILFORD YORKSHIRE LS25 5PF

View Document

28/08/1928 August 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/08/1928 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1928 August 2019 SPECIAL RESOLUTION TO WIND UP

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ARTHUR JOHN THOMSON

View Document

21/07/1621 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

08/07/158 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

08/07/148 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY ANN THOMSON

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR JOHN THOMSON / 27/06/2013

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MRS ELIZABETH CLARE THOMSON-KAISER

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

05/07/125 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

04/07/114 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

06/07/106 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 AUDITOR'S RESIGNATION

View Document

22/06/9922 June 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/09/9814 September 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/11/99

View Document

22/06/9822 June 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: THE MANOR HOUSE NORTH STREET WETHERBY YORKSHIRE LS22 6NU

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: CHURCH STREET WETHERBY WEST YORKSHIRE LS22 4LP

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

17/07/8917 July 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

25/10/8825 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

26/08/8826 August 1988 FIRST GAZETTE

View Document

03/11/873 November 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

25/07/8025 July 1980 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