Spencer Thomas & Son Ltd was registered on 14 May 2004, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Spencer Thomas & Son Ltd. The companies directors are Thomas, Victoria Joyce, Thomas, Paul Vivian, Thomas, Spencer David Vivian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Paul Vivian | 14 May 2004 | - | 1 |
THOMAS, Spencer David Vivian | 14 May 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Victoria Joyce | 14 May 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 01 November 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 August 2016 | |
DS01 - Striking off application by a company | 05 August 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA01 - Change of accounting reference date | 09 October 2014 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 11 April 2014 | |
AR01 - Annual Return | 31 May 2013 | |
AA - Annual Accounts | 13 February 2013 | |
AA - Annual Accounts | 06 June 2012 | |
AR01 - Annual Return | 25 May 2012 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 08 November 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 12 January 2010 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 29 June 2007 | |
363a - Annual Return | 17 May 2007 | |
363a - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 16 March 2006 | |
363s - Annual Return | 26 May 2005 | |
225 - Change of Accounting Reference Date | 02 March 2005 | |
288a - Notice of appointment of directors or secretaries | 08 June 2004 | |
288a - Notice of appointment of directors or secretaries | 08 June 2004 | |
288a - Notice of appointment of directors or secretaries | 08 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2004 | |
288b - Notice of resignation of directors or secretaries | 18 May 2004 | |
288b - Notice of resignation of directors or secretaries | 18 May 2004 | |
NEWINC - New incorporation documents | 14 May 2004 |