THE THOMPSON PARTNERSHIP LLP

OC300757
GRANT THORNTON UK LLP HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB M3 3EB

Documents

Documents
Date Category Description Pages
26 Sep 2014 gazette Gazette Dissolved Liquidation 1 Buy now
26 Jun 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
23 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Jul 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 5 Buy now
16 Jul 2009 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 7 Buy now
15 Apr 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 3 Buy now
18 Aug 2008 insolvency Liquidation In Administration Extension Of Period 1 Buy now
02 May 2008 insolvency Liquidation In Administration Progress Report With Brought Down Date 4 Buy now
02 Nov 2007 insolvency Liquidation In Administration Proposals 7 Buy now
22 Sep 2007 address Registered office changed on 22/09/07 from: c/o kinsella clarke 61 stanley road bootle merseyside L20 7BZ 1 Buy now
31 Aug 2007 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
02 Aug 2007 officers New member appointed 1 Buy now
22 May 2007 annual-return Annual return made up to 01/10/06 2 Buy now
08 Feb 2007 accounts Annual Accounts 6 Buy now
30 Oct 2006 address Registered office changed on 30/10/06 from: 30 derby street ormskirk lancashire L39 2BU 1 Buy now
10 Jul 2006 officers Member resigned 1 Buy now
03 Feb 2006 accounts Annual Accounts 6 Buy now
19 Oct 2005 annual-return Annual return made up to 01/10/05 2 Buy now
17 Aug 2005 officers Member resigned 1 Buy now
27 Jul 2005 officers All members designated 1 Buy now
27 Jul 2005 officers New member appointed 1 Buy now
05 Jul 2005 officers Member resigned 1 Buy now
14 Apr 2005 officers Member resigned 1 Buy now
31 Mar 2005 address Registered office changed on 31/03/05 from: old halsall arms 2 summerwood lane halsall ormskirk lancashire L39 8RJ 1 Buy now
04 Mar 2005 accounts Annual Accounts 5 Buy now
12 Nov 2004 annual-return Annual return made up to 01/10/04 4 Buy now
23 Jun 2004 accounts Annual Accounts 4 Buy now
14 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
11 Dec 2003 annual-return Annual return made up to 01/10/03 3 Buy now
11 Dec 2003 officers New member appointed 1 Buy now
27 Oct 2003 officers All members designated 1 Buy now
27 Oct 2003 officers New member appointed 1 Buy now
15 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2003 officers Member resigned 1 Buy now
02 Oct 2003 officers Member resigned 1 Buy now
11 Oct 2002 annual-return Annual return made up to 01/10/02 4 Buy now
11 Oct 2002 officers Member's particulars changed 1 Buy now
14 May 2002 officers New member appointed 1 Buy now
14 May 2002 officers Non-designated members allowed 1 Buy now
08 May 2002 officers Member resigned 1 Buy now
08 May 2002 officers Member resigned 1 Buy now
26 Mar 2002 accounts Accounting reference date extended from 31/03/02 to 31/03/03 1 Buy now
12 Mar 2002 accounts Accounting reference date shortened from 31/10/02 to 31/03/02 1 Buy now
01 Oct 2001 incorporation Incorporation Company 6 Buy now