THOMSON PROCESS LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

11/05/2211 May 2022 Application to strike the company off the register

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/05/2111 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM CLACHBEAG TIBBERMORE PERTH PH1 1QJ SCOTLAND

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR COOPER THOMSON / 18/09/2020

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE THOMSON / 18/09/2020

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM WINDWARD GATESIDE ST. CYRUS MONTROSE ANGUS DD10 0DN

View Document

22/04/2022 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/05/1910 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/06/1818 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/12/1524 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR COOPER THOMSON / 24/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/09/1518 September 2015 16/09/15 STATEMENT OF CAPITAL GBP 100

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MRS MARJORIE THOMSON

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1423 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/12/1324 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/12/1222 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/12/1124 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

17/01/1117 January 2011 CURRSHO FROM 31/12/2011 TO 30/11/2011

View Document

21/12/1021 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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