Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Thompson Technik (Ludlow) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 25, 2008)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02039625
Record last updated Saturday, October 12, 2013 9:59:35 PM UTC
Official Address 1 Bridgewater Place Water Lane City And Hunslet
There are 277 companies registered at this street
Postal Code LS115RU
Sector Non-trading company

Charts

Visits

THOMPSON TECHNIK (LUDLOW) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Sep 13, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 26, 2013 Liquidator's progress report Liquidator's progress report
Registry Jun 3, 2013 Change of registered office address Change of registered office address
Registry Dec 18, 2012 Liquidator's progress report Liquidator's progress report
Registry Jun 20, 2012 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jun 20, 2012 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jun 20, 2012 Liquidator's progress report Liquidator's progress report
Registry May 29, 2012 Change of registered office address Change of registered office address
Registry Dec 20, 2011 Liquidator's progress report Liquidator's progress report
Registry Jun 21, 2011 Liquidator's progress report 2039... Liquidator's progress report 2039...
Registry Dec 23, 2010 Liquidator's progress report Liquidator's progress report
Registry Jun 22, 2010 Liquidator's progress report 2039... Liquidator's progress report 2039...
Registry Jul 6, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 23, 2009 Statement of company's affairs Statement of company's affairs
Registry Jun 23, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 4, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry May 5, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 2, 2008 Annual return Annual return
Registry May 21, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry May 21, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 21, 2008 Appointment of a director Appointment of a director
Registry May 15, 2008 Appointment of a man as Director Appointment of a man as Director
Registry May 6, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 25, 2008 Annual accounts Annual accounts
Registry Apr 13, 2007 Annual return Annual return
Registry Mar 13, 2007 Resignation of a director Resignation of a director
Financials Feb 8, 2007 Annual accounts Annual accounts
Registry Oct 23, 2006 Appointment of a director Appointment of a director
Registry Oct 5, 2006 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Apr 7, 2006 Annual return Annual return
Financials Feb 4, 2006 Annual accounts Annual accounts
Registry Apr 22, 2005 Resignation of a director Resignation of a director
Registry Apr 11, 2005 Annual return Annual return
Registry Mar 9, 2005 Change of name certificate Change of name certificate
Financials Feb 3, 2005 Annual accounts Annual accounts
Registry Apr 7, 2004 Annual return Annual return
Financials Feb 2, 2004 Annual accounts Annual accounts
Registry Apr 13, 2003 Appointment of a director Appointment of a director
Registry Apr 13, 2003 Resignation of a director Resignation of a director
Registry Apr 13, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 8, 2003 Annual return Annual return
Financials Jan 31, 2003 Annual accounts Annual accounts
Registry Apr 9, 2002 Annual return Annual return
Financials Jan 31, 2002 Annual accounts Annual accounts
Registry Sep 7, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 20, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 2039... Declaration of satisfaction in full or in part of a mortgage or charge 2039...
Registry Apr 6, 2001 Annual return Annual return
Financials Jan 30, 2001 Annual accounts Annual accounts
Registry Oct 5, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 11, 2000 Annual return Annual return
Financials Feb 1, 2000 Annual accounts Annual accounts
Registry Dec 14, 1999 Resignation of a director Resignation of a director
Registry Dec 14, 1999 Appointment of a director Appointment of a director
Registry Dec 14, 1999 Resignation of a director Resignation of a director
Registry Apr 13, 1999 Annual return Annual return
Registry Dec 8, 1998 Memorandum of association Memorandum of association
Registry Dec 7, 1998 Alter mem and arts Alter mem and arts
Registry Dec 3, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 3, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 2039... Declaration of satisfaction in full or in part of a mortgage or charge 2039...
Registry Nov 12, 1998 Resignation of a secretary Resignation of a secretary
Registry Nov 12, 1998 Resignation of a director Resignation of a director
Registry Nov 10, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 10, 1998 Appointment of a director Appointment of a director
Registry Nov 10, 1998 Appointment of a director 2039... Appointment of a director 2039...
Registry Nov 10, 1998 Change of accounting reference date Change of accounting reference date
Registry Nov 10, 1998 Appointment of a director Appointment of a director
Registry Nov 10, 1998 Appointment of a director 2039... Appointment of a director 2039...
Registry Nov 3, 1998 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Financials Oct 29, 1998 Annual accounts Annual accounts
Registry Apr 18, 1998 Annual return Annual return
Registry Apr 9, 1998 Appointment of a secretary Appointment of a secretary
Registry Apr 9, 1998 Resignation of a secretary Resignation of a secretary
Financials Apr 9, 1998 Annual accounts Annual accounts
Registry Jan 30, 1998 Resignation of a director Resignation of a director
Registry Apr 14, 1997 Annual return Annual return
Financials Feb 12, 1997 Annual accounts Annual accounts
Registry Apr 30, 1996 Annual return Annual return
Financials Dec 29, 1995 Annual accounts Annual accounts
Registry May 24, 1995 Annual return Annual return
Financials Dec 12, 1994 Annual accounts Annual accounts
Registry Nov 17, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 3, 1994 Annual return Annual return
Financials Dec 20, 1993 Annual accounts Annual accounts
Registry Apr 4, 1993 Annual return Annual return
Financials Jan 15, 1993 Annual accounts Annual accounts
Registry Jun 23, 1992 Annual return Annual return
Financials May 8, 1992 Annual accounts Annual accounts
Registry Oct 2, 1991 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jul 17, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 11, 1991 Particulars of a mortgage or charge 2039... Particulars of a mortgage or charge 2039...
Registry Jun 29, 1991 Annual return Annual return
Registry Apr 28, 1991 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 28, 1991 Annual accounts Annual accounts
Registry Oct 29, 1990 Annual return Annual return
Financials May 9, 1990 Annual accounts Annual accounts
Registry May 12, 1989 Annual return Annual return
Financials May 12, 1989 Annual accounts Annual accounts
Registry Oct 12, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 12, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy