THORN DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/01/1924 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/10/1824 October 2018 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDAN TRACEY

View Document

23/01/1423 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/08/1227 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS TRACEY / 23/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN TRACEY / 23/05/2012

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN TRACEY / 23/05/2012

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM BURNBRAE ROAD LINWOOD PAISLEY RENFREWSHIRE PA3 3BD

View Document

11/08/1111 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/08/1026 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/10/0919 October 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM TRACEY

View Document

02/10/082 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/10/033 October 2003 DEC MORT/CHARGE *****

View Document

23/08/0323 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/08/0123 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

11/10/0011 October 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 PARTIC OF MORT/CHARGE *****

View Document

09/04/999 April 1999 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS; AMEND

View Document

09/04/999 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: C/O WILLIAM TRACEY LIMITED 15 CARLIBAR ROAD BARRHEAD GLASGOW,G78 1AB

View Document

25/09/9825 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 DEC MORT/CHARGE *****

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/08/9727 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 PARTIC OF MORT/CHARGE *****

View Document

29/08/9529 August 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 S386 DISP APP AUDS 08/07/93

View Document

14/05/9314 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 09/08/92; CHANGE OF MEMBERS

View Document

02/01/922 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

31/12/9131 December 1991 DEC MORT/CHARGE 906

View Document

21/10/9121 October 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

24/08/8924 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 PARTIC OF MORT/CHARGE 4609

View Document

30/03/8930 March 1989 DEC MORT/CHARGE 3622

View Document

01/02/891 February 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 REGISTERED OFFICE CHANGED ON 01/02/89 FROM: C/O WILLIAM TRACEY LTD MARY STREET JOHNSTONE PA5 8BL

View Document

01/02/891 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

28/04/8828 April 1988 DEC MORT/CHARGE 4361

View Document

04/12/874 December 1987 PARTIC OF MORT/CHARGE 11126

View Document

04/12/874 December 1987 PARTIC OF MORT/CHARGE 11126

View Document

20/11/8720 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

14/10/8714 October 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

27/07/8727 July 1987 RETURN MADE UP TO 15/06/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 REGISTERED OFFICE CHANGED ON 23/10/86 FROM: 28 BATH STREET GLASGOW G2

View Document

20/10/8620 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8614 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/8527 February 1985 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