THOMPSON TECHNIK (BRIDGEND) LIMITED

03889354
1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5RU

Documents

Documents
Date Category Description Pages
12 Feb 2016 gazette Gazette Dissolved Liquidation 1 Buy now
12 Nov 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
19 Aug 2015 insolvency Liquidation Court Order Miscellaneous 34 Buy now
19 Aug 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Aug 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
14 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
07 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
26 Jun 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Jun 2012 insolvency Liquidation Court Order Miscellaneous 34 Buy now
20 Jun 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Sep 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
12 Jul 2010 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
10 Dec 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
10 Dec 2009 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 12 Buy now
22 Jul 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
18 Mar 2009 insolvency Liquidation In Administration Proposals 20 Buy now
18 Mar 2009 insolvency Liquidation In Administration Result Creditors Meeting 19 Buy now
04 Mar 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 22 Buy now
26 Feb 2009 insolvency Liquidation In Administration Proposals 20 Buy now
10 Jan 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from bridge works ferry road hessle east yorkshire HU13 0TP 1 Buy now
17 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
02 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
21 May 2008 capital Declaration of assistance for shares acquisition 10 Buy now
20 May 2008 officers Director appointed nabiel khan 2 Buy now
25 Jan 2008 accounts Annual Accounts 19 Buy now
07 Dec 2007 annual-return Return made up to 06/12/07; full list of members 2 Buy now
13 Mar 2007 officers Director resigned 1 Buy now
08 Feb 2007 accounts Annual Accounts 19 Buy now
12 Dec 2006 annual-return Return made up to 06/12/06; full list of members 7 Buy now
23 Oct 2006 officers New director appointed 3 Buy now
22 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Feb 2006 accounts Annual Accounts 19 Buy now
29 Dec 2005 annual-return Return made up to 06/12/05; full list of members 7 Buy now
09 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
03 Feb 2005 accounts Annual Accounts 19 Buy now
23 Dec 2004 annual-return Return made up to 06/12/04; full list of members 7 Buy now
29 Mar 2004 officers Director resigned 1 Buy now
02 Feb 2004 accounts Annual Accounts 17 Buy now
06 Jan 2004 annual-return Return made up to 06/12/03; full list of members 8 Buy now
13 Apr 2003 officers New director appointed 2 Buy now
13 Apr 2003 officers Director resigned 1 Buy now
13 Apr 2003 officers Director resigned 1 Buy now
13 Apr 2003 officers Director resigned 1 Buy now
13 Apr 2003 resolution Resolution 6 Buy now
31 Jan 2003 accounts Annual Accounts 16 Buy now
11 Dec 2002 annual-return Return made up to 06/12/02; full list of members 8 Buy now
31 Jan 2002 accounts Annual Accounts 15 Buy now
10 Dec 2001 annual-return Return made up to 06/12/01; full list of members 7 Buy now
16 Aug 2001 officers New director appointed 2 Buy now
30 Jan 2001 accounts Annual Accounts 14 Buy now
19 Jan 2001 annual-return Return made up to 06/12/00; full list of members 7 Buy now
20 Apr 2000 mortgage Particulars of mortgage/charge 4 Buy now
22 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
07 Feb 2000 capital Ad 14/01/00--------- £ si 459999@1=459999 £ ic 40001/500000 2 Buy now
07 Feb 2000 capital Ad 28/01/00--------- £ si 40000@1=40000 £ ic 1/40001 2 Buy now
21 Jan 2000 officers New director appointed 3 Buy now
21 Jan 2000 officers New director appointed 3 Buy now
18 Jan 2000 officers New director appointed 2 Buy now
18 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
18 Jan 2000 address Registered office changed on 18/01/00 from: bridge works ferry road hessle north humberside HU13 0TP 1 Buy now
18 Jan 2000 officers Director resigned 1 Buy now
18 Jan 2000 officers Secretary resigned 1 Buy now
14 Jan 2000 accounts Accounting reference date shortened from 31/12/00 to 31/03/00 1 Buy now
13 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2000 address Registered office changed on 12/01/00 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
07 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
23 Dec 1999 incorporation Memorandum Articles 8 Buy now
23 Dec 1999 resolution Resolution 1 Buy now
23 Dec 1999 capital £ nc 1000/500000 21/12/99 1 Buy now
06 Dec 1999 incorporation Incorporation Company 14 Buy now