THOMOND COMPUTER SERVICES LIMITED

Company Documents

DateDescription
09/02/159 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/01/1512 January 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/11/1220 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/01/123 January 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/11/103 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN DOROTHY ELIZABETH DOYLE / 02/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN DANIEL DOYLE / 02/10/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

18/11/0318 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

05/11/015 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 05/04/01

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

02/12/972 December 1997 NC INC ALREADY ADJUSTED 03/11/97

View Document

02/12/972 December 1997 � NC 1000/2000 23/11/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: G OFFICE CHANGED 02/12/97 5 YARNTON CLOSE NINE ELMS SWINDON WILTSHIRE SN5 9UQ

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96 FROM: G OFFICE CHANGED 31/10/96 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 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