THOMPSON & RICHARDSON INSURANCE SERVICES (LINCOLN) LIMITED

03256886
MONUMENT HOUSE SOUTHGATE SLEAFORD LINCOLNSHIRE NG34 7RL

Documents

Documents
Date Category Description Pages
18 Dec 2018 gazette Gazette Dissolved Voluntary 1 Buy now
02 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
24 Sep 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Dec 2017 officers Termination of appointment of director (Michael George Roberts) 1 Buy now
06 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 accounts Annual Accounts 2 Buy now
11 Apr 2017 officers Termination of appointment of director (Steven Roy Weaver) 1 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 accounts Annual Accounts 3 Buy now
18 Apr 2016 officers Change of particulars for director (Mr Michael George Roberts) 2 Buy now
22 Oct 2015 annual-return Annual Return 6 Buy now
28 Jul 2015 accounts Annual Accounts 3 Buy now
07 Oct 2014 annual-return Annual Return 6 Buy now
23 Jun 2014 accounts Annual Accounts 3 Buy now
07 Nov 2013 annual-return Annual Return 6 Buy now
13 Feb 2013 accounts Annual Accounts 3 Buy now
03 Oct 2012 annual-return Annual Return 6 Buy now
08 Aug 2012 accounts Annual Accounts 4 Buy now
30 Sep 2011 annual-return Annual Return 6 Buy now
30 Sep 2011 officers Change of particulars for director (Mr Michael George Roberts) 2 Buy now
30 Aug 2011 accounts Annual Accounts 5 Buy now
15 Oct 2010 annual-return Annual Return 6 Buy now
11 Oct 2010 officers Termination of appointment of director (Peter Lawrence) 2 Buy now
30 Apr 2010 accounts Annual Accounts 4 Buy now
02 Oct 2009 annual-return Return made up to 30/09/09; full list of members 4 Buy now
24 Sep 2009 accounts Annual Accounts 3 Buy now
23 Oct 2008 accounts Annual Accounts 3 Buy now
22 Oct 2008 annual-return Return made up to 30/09/08; full list of members 4 Buy now
22 Nov 2007 annual-return Return made up to 30/09/07; no change of members 8 Buy now
12 Oct 2007 accounts Annual Accounts 3 Buy now
06 Jan 2007 annual-return Return made up to 30/09/06; full list of members 8 Buy now
27 Oct 2006 accounts Annual Accounts 3 Buy now
18 Oct 2005 annual-return Return made up to 30/09/05; full list of members 8 Buy now
02 Sep 2005 accounts Annual Accounts 4 Buy now
27 Oct 2004 annual-return Return made up to 30/09/04; full list of members 8 Buy now
31 Aug 2004 accounts Annual Accounts 5 Buy now
09 Oct 2003 annual-return Return made up to 30/09/03; full list of members 9 Buy now
05 Sep 2003 accounts Annual Accounts 5 Buy now
04 Nov 2002 officers Director resigned 1 Buy now
22 Oct 2002 accounts Annual Accounts 5 Buy now
21 Oct 2002 annual-return Return made up to 30/09/02; full list of members 10 Buy now
04 Oct 2002 officers Director resigned 1 Buy now
27 May 2002 capital Ad 31/12/01--------- £ si 22@1=22 £ ic 100/122 2 Buy now
04 Oct 2001 annual-return Return made up to 30/09/01; full list of members 9 Buy now
03 Aug 2001 accounts Annual Accounts 4 Buy now
27 Mar 2001 mortgage Particulars of mortgage/charge 5 Buy now
03 Oct 2000 annual-return Return made up to 30/09/00; full list of members 9 Buy now
05 Jul 2000 accounts Annual Accounts 4 Buy now
19 Oct 1999 annual-return Return made up to 30/09/99; full list of members 9 Buy now
02 Jul 1999 accounts Annual Accounts 4 Buy now
01 Oct 1998 annual-return Return made up to 30/09/98; no change of members 6 Buy now
24 Jul 1998 accounts Annual Accounts 5 Buy now
15 Jul 1998 change-of-name Certificate Change Of Name Company 2 Buy now
10 Oct 1997 annual-return Return made up to 30/09/97; full list of members 8 Buy now
01 Sep 1997 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 1997 accounts Accounting reference date extended from 30/09/97 to 31/12/97 1 Buy now
06 Jan 1997 capital Ad 04/12/96--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 Dec 1996 address Registered office changed on 15/12/96 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG 1 Buy now
15 Dec 1996 officers New director appointed 2 Buy now
15 Dec 1996 officers New director appointed 2 Buy now
15 Dec 1996 officers New secretary appointed;new director appointed 2 Buy now
15 Dec 1996 officers New director appointed 2 Buy now
15 Dec 1996 officers New director appointed 2 Buy now
15 Dec 1996 officers New director appointed 2 Buy now
28 Oct 1996 officers New secretary appointed;new director appointed 2 Buy now
28 Oct 1996 address Registered office changed on 28/10/96 from: 64 whitchurch road cardiff CF4 3LX 1 Buy now
28 Oct 1996 officers New director appointed 2 Buy now
28 Oct 1996 officers Secretary resigned 1 Buy now
28 Oct 1996 officers Director resigned 1 Buy now
28 Oct 1996 resolution Resolution 2 Buy now
28 Oct 1996 resolution Resolution 1 Buy now
28 Oct 1996 capital £ nc 100/1000 24/10/96 1 Buy now
30 Sep 1996 incorporation Incorporation Company 16 Buy now