- Company Overview for G. THOMPSON (PROVISION MERCHANTS) LIMITED (00283943)
- Filing history for G. THOMPSON (PROVISION MERCHANTS) LIMITED (00283943)
- People for G. THOMPSON (PROVISION MERCHANTS) LIMITED (00283943)
- Charges for G. THOMPSON (PROVISION MERCHANTS) LIMITED (00283943)
- More for G. THOMPSON (PROVISION MERCHANTS) LIMITED (00283943)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 1997 | 288b | Director resigned | |
07 Jan 1997 | 288a | New director appointed | |
07 Jan 1997 | 288a | New director appointed | |
07 Jan 1997 | 288a | New director appointed | |
07 Jan 1997 | 287 | Registered office changed on 07/01/97 from: 86 bushey road raynes park london SW20 0JJ | |
07 Jan 1997 | 288b | Secretary resigned | |
03 Jan 1997 | 363s | Return made up to 30/11/96; full list of members | |
23 Sep 1996 | 288 | Director resigned | |
03 Sep 1996 | AA | Full accounts made up to 31 October 1995 | |
25 Jul 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Jul 1996 | 288 | New director appointed | |
22 Jun 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
29 May 1996 | 288 | New director appointed | |
21 May 1996 | RESOLUTIONS |
Resolutions
|
|
21 May 1996 | 122 | Conve 13/05/96 | |
21 May 1996 | 288 | Secretary resigned | |
21 May 1996 | 288 | New secretary appointed | |
21 May 1996 | 287 | Registered office changed on 21/05/96 from: thompson house 1 penrose place west pimbo skelmersdale lancs WN8 9PR | |
21 May 1996 | 225(1) | Accounting reference date extended from 31/10 to 31/12 | |
12 May 1996 | 288 | New director appointed | |
12 May 1996 | 288 | New director appointed | |
16 Apr 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Apr 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Apr 1996 | 288 | Director resigned | |
01 Apr 1996 | RESOLUTIONS |
Resolutions
|