THORN SECURE SCIENCE LIMITED

Company Documents

DateDescription
15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 First Gazette

View Document

08/08/088 August 2008 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008839

View Document

08/08/088 August 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2008:LIQ. CASE NO.1

View Document

19/06/0719 June 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/05/072 May 2007 RECEIVER CEASING TO ACT

View Document

28/07/0628 July 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/07/0628 July 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/07/066 July 2006 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/07/066 July 2006 RECEIVER CEASING TO ACT

View Document

06/12/056 December 2005 STATEMENT OF AFFAIRS

View Document

03/08/053 August 2005 ADMINISTRATIVE RECEIVER'S REPORT

View Document

07/07/057 July 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: RUTLAND HOUSE HARGREAVES ROAD GROUNDWELL INDUSTRIAL ESTATE SWINDON SN2 5AZ

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 APPOINTMENT ANDTERM 14/03/05

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/06/0316 June 2003 AUDITOR'S RESIGNATION

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 S80A AUTH TO ALLOT SEC 11/09/98 S366A DISP HOLDING AGM 11/09/98 S252 DISP LAYING ACC 11/09/98 S386 DISP APP AUDS 11/09/98

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/08/9726 August 1997 ACC. REF. DATE EXTENDED FROM 30/03/97 TO 31/03/97

View Document

06/08/976 August 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/03/97

View Document

18/11/9618 November 1996 COMPANY NAME CHANGED MAPLESTAFF LIMITED CERTIFICATE ISSUED ON 18/11/96; RESOLUTION PASSED ON 04/11/96

View Document

14/11/9614 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 REGISTERED OFFICE CHANGED ON 18/10/96 FROM: G OFFICE CHANGED 18/10/96 31 CORSHAM STREET LONDON N1 6DR

View Document

18/10/9618 October 1996 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 ADOPT MEM AND ARTS 10/10/96

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 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