THORNTONCREST VENTURES LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1019 May 2010 APPLICATION FOR STRIKING-OFF

View Document

24/12/0924 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CULMEAD LIMITED / 01/10/2009

View Document

24/12/0924 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/11/0526 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0219 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR SQUARE LONDON W1K 3JA

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/11/0027 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1X 9DA

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/993 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: BELL HOUSE 175 REGENT STREET LONDON W1R 7FB

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 S366A DISP HOLDING AGM 11/12/96

View Document

16/12/9616 December 1996 S386 DISP APP AUDS 11/12/96

View Document

16/12/9616 December 1996 S252 DISP LAYING ACC 11/12/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996

View Document

17/04/9617 April 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: BELL HOUSE 175 REGENT STREET LONDON W1R 7FB

View Document

06/03/966 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/03/962 March 1996 REGISTERED OFFICE CHANGED ON 02/03/96 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

02/03/962 March 1996 ADOPT MEM AND ARTS 24/11/95

View Document

24/11/9524 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9524 November 1995 Incorporation

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