THORNBRIDGE ASSOCIATES LIMITED

08694667
75 NEWBOLD ROAD CHESTERFIELD ENGLAND S41 7PY

Documents

Documents
Date Category Description Pages
20 Mar 2018 gazette Gazette Dissolved Compulsory 1 Buy now
02 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2017 officers Appointment of director (Mr Stephen Gary Wallis) 2 Buy now
15 Mar 2017 officers Termination of appointment of director (Stuart Wainman) 1 Buy now
15 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2017 officers Appointment of director (Mr Stuart Wainman) 2 Buy now
07 Mar 2017 officers Termination of appointment of director (Stephen Gary Wallis) 1 Buy now
07 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 resolution Resolution 3 Buy now
22 Aug 2016 annual-return Annual Return 6 Buy now
30 Jun 2016 accounts Annual Accounts 3 Buy now
21 Feb 2016 annual-return Annual Return 3 Buy now
05 Feb 2016 officers Change of particulars for director (Mr Stephen Gary Wallis) 2 Buy now
05 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2015 officers Appointment of director (Mr Stephen Gary Wallis) 2 Buy now
09 Dec 2015 officers Termination of appointment of director (Paul Michael Brown) 1 Buy now
09 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2015 officers Appointment of director (Mr Paul Michael Brown) 2 Buy now
02 Nov 2015 officers Termination of appointment of director (Mauricia Shea) 1 Buy now
02 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2015 officers Appointment of director (Ms Mauricia Shea) 2 Buy now
12 Aug 2015 officers Termination of appointment of director (Stuart Wainman) 1 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2015 annual-return Annual Return 2 Buy now
01 Jul 2015 officers Appointment of director (Mr Stuart Wainman) 2 Buy now
01 Jul 2015 officers Termination of appointment of director (Duane Davis) 1 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jun 2015 accounts Annual Accounts 2 Buy now
21 Mar 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
19 Mar 2015 annual-return Annual Return 3 Buy now
04 Feb 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
18 Sep 2013 incorporation Incorporation Company 7 Buy now