Founded in 1999, Thompson Technik (Bridgend) Ltd has its registered office in West Yorkshire, it's status is listed as "Dissolved". The business has no directors listed. We don't currently know the number of employees at the business.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 February 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 12 November 2015 | |
LIQ MISC OC - N/A | 19 August 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 August 2015 | |
4.40 - N/A | 19 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 14 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 07 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 31 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 26 June 2013 | |
AD01 - Change of registered office address | 03 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 18 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 27 June 2012 | |
LIQ MISC OC - N/A | 20 June 2012 | |
4.40 - N/A | 20 June 2012 | |
AD01 - Change of registered office address | 29 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 22 December 2011 | |
4.68 - Liquidator's statement of receipts and payments | 29 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 07 January 2011 | |
AD01 - Change of registered office address | 03 September 2010 | |
4.40 - N/A | 12 July 2010 | |
2.24B - N/A | 10 December 2009 | |
2.34B - N/A | 10 December 2009 | |
2.24B - N/A | 22 July 2009 | |
2.17B - N/A | 18 March 2009 | |
2.23B - N/A | 18 March 2009 | |
2.16B - N/A | 04 March 2009 | |
2.17B - N/A | 26 February 2009 | |
2.12B - N/A | 10 January 2009 | |
287 - Change in situation or address of Registered Office | 06 January 2009 | |
395 - Particulars of a mortgage or charge | 17 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 07 December 2007 | |
288b - Notice of resignation of directors or secretaries | 13 March 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363s - Annual Return | 12 December 2006 | |
288a - Notice of appointment of directors or secretaries | 23 October 2006 | |
395 - Particulars of a mortgage or charge | 22 February 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 29 December 2005 | |
CERTNM - Change of name certificate | 09 March 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 23 December 2004 | |
288b - Notice of resignation of directors or secretaries | 29 March 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 06 January 2004 | |
RESOLUTIONS - N/A | 13 April 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
288b - Notice of resignation of directors or secretaries | 13 April 2003 | |
288b - Notice of resignation of directors or secretaries | 13 April 2003 | |
288b - Notice of resignation of directors or secretaries | 13 April 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 11 December 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 16 August 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 19 January 2001 | |
395 - Particulars of a mortgage or charge | 20 April 2000 | |
395 - Particulars of a mortgage or charge | 22 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 18 January 2000 | |
288a - Notice of appointment of directors or secretaries | 18 January 2000 | |
287 - Change in situation or address of Registered Office | 18 January 2000 | |
288b - Notice of resignation of directors or secretaries | 18 January 2000 | |
288b - Notice of resignation of directors or secretaries | 18 January 2000 | |
225 - Change of Accounting Reference Date | 14 January 2000 | |
CERTNM - Change of name certificate | 13 January 2000 | |
287 - Change in situation or address of Registered Office | 12 January 2000 | |
CERTNM - Change of name certificate | 07 January 2000 | |
RESOLUTIONS - N/A | 23 December 1999 | |
MEM/ARTS - N/A | 23 December 1999 | |
123 - Notice of increase in nominal capital | 23 December 1999 | |
NEWINC - New incorporation documents | 06 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite all assets guarantee and debenture | 16 December 2008 | Outstanding |
N/A |
Legal mortgage | 17 February 2006 | Fully Satisfied |
N/A |
Fixed charge over book debts | 17 April 2000 | Outstanding |
N/A |
Debenture | 17 February 2000 | Outstanding |
N/A |