THORNFIELD PROPERTIES (REDDITCH) DEVELOPMENT MANAGEMENT LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/08/103 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1026 July 2010 APPLICATION FOR STRIKING-OFF

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 105 WIGMORE STREET LONDON W1U 1QY

View Document

02/02/102 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN ANDREW BROWN / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARCUS / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT MARCUS / 08/10/2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARCUS / 14/09/2009

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARCUS / 09/02/2009

View Document

27/01/0927 January 2009 CURREXT FROM 31/05/2009 TO 30/11/2009

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 6 CORK STREET LONDON W1S 3NX

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/05/05

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/08/046 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: ONE BROADGATE LONDON EC2M 7HA

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 04/01/02; NO CHANGE OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

09/03/019 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

26/02/9926 February 1999

View Document

26/02/9926 February 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/11/99

View Document

26/02/9926 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9923 February 1999 COMPANY NAME CHANGED STRAWPLACE LIMITED CERTIFICATE ISSUED ON 23/02/99

View Document

05/01/995 January 1999 Incorporation

View Document

05/01/995 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company