THORPEGLEN LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 INSOLVENCY:RELEASE LIQUIDATOR 05/04/2013

View Document

04/04/134 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
FIRST FLOOR DAVIDSON HOUSE
FORBURY SQUARE
READING
RG1 3EU

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 3 QUAY POINT STATION ROAD WOODBRIDGE SUFFOLK IP12 4AL

View Document

15/03/1215 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000013,00008841

View Document

21/12/1121 December 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000013

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMB

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR BOYD MULVEY

View Document

27/07/1027 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/109 June 2010 11/05/10 CHANGES

View Document

27/05/1027 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/1027 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOODE

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY M&R SECRETARIAL SERVICES LIMITED

View Document

18/05/1018 May 2010 SAIL ADDRESS CHANGED FROM: 112 HILLS ROAD CAMBRIDGE CB2 1PH UNITED KINGDOM

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/05/1012 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED STEPHEN LAMB

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR BOYD DOUGLAS MULVEY

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODS

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 4TH FLOOR 10-13 LOVAT LANE LONDON EC3R 8DN

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR VINCENT BARRY

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR GERALD MOOR

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BARRY / 29/09/2008

View Document

15/09/0815 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 11/05/08; CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/05/0821 May 2008 PAYMENT APPROVED 07/05/2008

View Document

08/03/088 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

01/12/071 December 2007 S-DIV 07/08/06

View Document

21/09/0721 September 2007 � IC 276876/1876 04/09/07 � SR 275000@1=275000

View Document

06/09/076 September 2007 � IC 414376/276876 17/08/07 � SR 137500@1=137500

View Document

25/06/0725 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 NC INC ALREADY ADJUSTED 07/08/06

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: G OFFICE CHANGED 25/05/06 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB

View Document

11/05/0611 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information