Thornhill Interiors Ltd

04699329
C/O Marshman Price 65 Broad Green NN8 4LQ

Documents

Documents
Date Category Description Pages
02 Sep 2010 gazette Gazette Dissolved Liquidation 1 Buy now
02 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Jun 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
09 Mar 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Sep 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Sep 2007 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
04 Sep 2007 resolution Resolution 1 Buy now
04 Sep 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Aug 2007 address Registered office changed on 11/08/07 from: investment house 1 hunter street buckingham buckinghamshire MK18 1DQ 1 Buy now
01 May 2007 annual-return Return made up to 17/03/07; full list of members 3 Buy now
22 Dec 2006 officers Director resigned 1 Buy now
27 Oct 2006 accounts Annual Accounts 7 Buy now
31 May 2006 annual-return Return made up to 17/03/06; full list of members 3 Buy now
08 Mar 2006 accounts Annual Accounts 4 Buy now
02 Mar 2006 annual-return Return made up to 17/03/05; full list of members 8 Buy now
10 Jul 2005 officers Director's particulars changed 1 Buy now
22 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2005 officers New director appointed 2 Buy now
07 Jun 2005 officers New director appointed 2 Buy now
19 Apr 2005 officers New secretary appointed 2 Buy now
19 Apr 2005 address Registered office changed on 19/04/05 from: 4 oakridge park billington road leighton buzzard bedfordshire 1 Buy now
07 Apr 2005 officers Director resigned 1 Buy now
07 Apr 2005 officers Director resigned 1 Buy now
07 Apr 2005 officers Secretary resigned 1 Buy now
07 Apr 2005 officers New director appointed 2 Buy now
07 Apr 2005 officers New secretary appointed 2 Buy now
06 Apr 2005 officers Secretary resigned;director resigned 1 Buy now
25 Feb 2005 officers New director appointed 2 Buy now
25 Feb 2005 accounts Accounting reference date shortened from 31/03/05 to 28/02/05 1 Buy now
17 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
14 Feb 2005 officers Secretary resigned 1 Buy now
07 Feb 2005 officers Director resigned 1 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
03 Nov 2004 accounts Annual Accounts 1 Buy now
22 Jun 2004 annual-return Return made up to 17/03/04; full list of members 6 Buy now
01 Oct 2003 officers Director resigned 1 Buy now
06 May 2003 address Registered office changed on 06/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB 1 Buy now
06 May 2003 officers New director appointed 2 Buy now
06 May 2003 officers New director appointed 2 Buy now
06 May 2003 officers New secretary appointed 2 Buy now
06 May 2003 officers Director resigned 1 Buy now
06 May 2003 officers Secretary resigned 1 Buy now
17 Mar 2003 incorporation Incorporation Company 10 Buy now