THOMSON MCNAB IT SOLUTIONS LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/04/2526 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/02/256 February 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-02-06

View Document

01/07/241 July 2024 Liquidators' statement of receipts and payments to 2024-05-03

View Document

04/07/234 July 2023 Liquidators' statement of receipts and payments to 2023-05-03

View Document

09/05/229 May 2022 Statement of affairs

View Document

09/05/229 May 2022 Appointment of a voluntary liquidator

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 40a Station Road Upminster Essex RM14 2TR on 2022-05-09

View Document

09/05/229 May 2022 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

16/09/2016 September 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

26/09/1926 September 2019 30/06/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

25/10/1825 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MCNAB

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/08/163 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/06/1526 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW UNITED KINGDOM

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED THOMASON MCNAB IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/06/14

View Document

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information