THORNDALE DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 APPLICATION FOR STRIKING-OFF

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TEMPLEMAN

View Document

01/11/111 November 2011 DIRECTOR APPOINTED RICHARD FLEMING

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SAINSBURYS CORPORATE DIRECTOR LIMITED

View Document

27/06/1127 June 2011 RE-DESIGNATION 07/06/2011

View Document

11/05/1111 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/03/10

View Document

25/06/1025 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009

View Document

16/03/1016 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM DAVIES / 01/10/2009

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/09

View Document

25/08/0925 August 2009 S386 DISP APP AUDS 10/07/1997

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TEMPLEMAN / 01/07/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 CURRSHO FROM 28/03/2010 TO 20/03/2010

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVIES / 23/03/2009

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/08

View Document

29/05/0829 May 2008 SECRETARY APPOINTED PHILIP WILLIAM DAVIES LOGGED FORM

View Document

20/05/0820 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 SECRETARY APPOINTED PHILIP WILLIAM DAVIES

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY HAZEL JARVIS

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/07

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 27/03/04

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: STAMFORD HOUSE, STAMFORD STREET, LONDON, SE1 9LL

View Document

17/05/0117 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 AUDITOR'S RESIGNATION

View Document

14/08/9814 August 1998 ACC. REF. DATE EXTENDED FROM 04/03/99 TO 28/03/99

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 07/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 08/03/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

28/02/9728 February 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 04/03/97

View Document

18/09/9618 September 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996

View Document

03/06/963 June 1996

View Document

03/06/963 June 1996

View Document

03/06/963 June 1996

View Document

03/06/963 June 1996

View Document

03/06/963 June 1996

View Document

03/06/963 June 1996

View Document

03/06/963 June 1996

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 SECRETARY RESIGNED

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: 32 PARK SQUARE WEST, LEEDS, WSET YORKSHIRE, LS1 2PF

View Document

30/11/9530 November 1995

View Document

30/11/9530 November 1995

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9524 November 1995

View Document

24/11/9524 November 1995

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 ACQUISITION OF ASSETS 16/10/95

View Document

22/11/9522 November 1995 COMPANY NAME CHANGED JEMBERT 30000 LIMITED CERTIFICATE ISSUED ON 23/11/95

View Document

22/11/9522 November 1995 ADOPT MEM AND ARTS 16/10/95

View Document

22/11/9522 November 1995 VARYING SHARE RIGHTS AND NAMES 16/10/95

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM: WESTGATE POINT, WESTGATE,LEEDS, WEST YORKSHIRE, LS1 2AX.

View Document

07/11/957 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

03/11/953 November 1995 ALTER MEM AND ARTS 16/10/95

View Document

09/05/959 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/959 May 1995 Incorporation

View Document


More Company Information