THOMPSON CONSULTANCY (PETERBOROUGH) LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1421 March 2014 APPLICATION FOR STRIKING-OFF

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/11/138 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
SUITE 9 NORMANBY GATEWAY
LYSAGHTS WAY
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 9YP
ENGLAND

View Document

20/03/1320 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/10/1118 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM
37 FRANCES STREET
SCUNTHORPE
NORTH LINCS
DN15 6NS

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY JILL BLAKE

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/10/0923 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM:
1ST FLOOR
29-31 OSWALD ROAD
SCUNTHORPE
NORTH LINCOLNSHIRE DN15 7PN

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM:
23 DUDLEY STREET
GRIMSBY
SOUTH HUMBERSIDE DN31 2AW

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/07/00

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM:
35 WOLLASTON ROAD
WESTWOD
PETERBOROUGH
PE3 7JL

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/06/9727 June 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM:
2 RILESTON PLACE
BOTTESFORD
SCUNTHORPE
NORTH LINCOLNSHIRE DN16 3SP

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 SECRETARY RESIGNED

View Document

14/10/9614 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