THOMPSONS PRINT SERVICES LIMITED

Company Documents

DateDescription
01/10/191 October 2019 STRUCK OFF AND DISSOLVED

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/04/1627 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 3 COMMERCE WAY TRAFFORD PARK MANCHESTER M17 1HW

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SAIL ADDRESS CHANGED FROM: 3 COMMERCE WAY TRAFFORD PARK MANCHESTER M17 1HW ENGLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY KAREN ANDERSON

View Document

03/07/133 July 2013 SAIL ADDRESS CHANGED FROM: UNIT H LECTURERS CLOSE BRIDGEMAN STREET BOLTON BL3 6DG ENGLAND

View Document

03/07/133 July 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR ZENON MOKLAK

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY KAREN ANDERSON

View Document

17/06/1317 June 2013 SECRETARY APPOINTED MR DEREK CLARK

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR EARL RAYMOND HAWLEY

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM UNIT H LECTURERS CLOSE BRIDGEMAN STREET BOLTON LANCASHIRE BL3 6DG

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

22/05/1222 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/05/1120 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/05/0921 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0921 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM UNIT H, LECTURERS CLOSE BRIDGEMAN STREET BOLTON LANCASHIRE BL3 6DG

View Document

21/05/0921 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: UNIT H, LECTURERS CLOSE BRIDGEMAN STREET BOLTON BL3 6DG

View Document

18/05/0718 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0718 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0718 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 62 SHIFFNALL STREET BOLTON LANCASHIRE BL2 1EE

View Document

22/05/0622 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/07/9725 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 COMPANY NAME CHANGED T BLACKBURN (PRINTERS) LIMITED CERTIFICATE ISSUED ON 09/09/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 29/10/93

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 30/10/92

View Document

17/06/9317 June 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 25/10/91

View Document

07/05/917 May 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 26/10/90

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

13/02/9013 February 1990 COMPANY NAME CHANGED BLACKBURNS OF BOLTON LIMITED CERTIFICATE ISSUED ON 14/02/90

View Document

22/01/9022 January 1990 COMPANY NAME CHANGED T. BLACKBURN (PRINTERS) LIMITED CERTIFICATE ISSUED ON 23/01/90

View Document

11/01/9011 January 1990 ADOPT MEM AND ARTS 20/10/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 DIRECTOR RESIGNED

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/11/8928 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/891 November 1989 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: 37 PANTON STREET LONDON SW1Y 4EA

View Document

02/10/892 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/10/8812 October 1988 REGISTERED OFFICE CHANGED ON 12/10/88 FROM: SHIFFNALL STREET, BOLTON BL2 1EE

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/8821 March 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 03/04/87

View Document

02/03/872 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

08/10/868 October 1986 NEW DIRECTOR APPOINTED

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 30/06/86

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