THOMPSON CONTROL SERVICES LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/01/1415 January 2014 APPLICATION FOR STRIKING-OFF

View Document

10/05/1310 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/05/1115 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY STEPHEN THOMPSON / 01/10/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 CURREXT FROM 31/01/2009 TO 30/04/2009

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/11/0411 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/01/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: G OFFICE CHANGED 08/05/03 32 LYNWOOD AVE, LANGLEY SLOUGH BERKSHIRE SL3 7BH

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 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