THORNEY PRECISION LIMITED

Company Documents

DateDescription
26/01/1926 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/10/1826 October 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM THORNEY PRECISION LTD BRIDGE WORKS THE CAUSEWAY THORNEY PETERBOROUGH PE6 0QQ

View Document

16/10/1716 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

16/10/1716 October 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/10/1716 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 30 April 2017

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWE

View Document

25/07/1725 July 2017 PREVEXT FROM 31/10/2016 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/02/1624 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/02/1523 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/02/1420 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/02/1320 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/02/1223 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROWE / 30/01/2012

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/03/113 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

20/07/1020 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET CHRISTINA ROWE / 11/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET CHRISTINA ROWE / 11/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROWE / 11/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY ROWE / 11/02/2010

View Document

12/03/0912 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/01/0927 January 2009 GBP IC 10000/6463 16/12/08 GBP SR 3537@1=3537

View Document

12/01/0912 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MERRISON

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: TANK YARD BUILDING STATION ROAD THORNEY CAMBRIDGESHIRE PE6 0QE

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/03/002 March 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/002 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/09/9711 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9711 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/12/9529 December 1995 S386 DISP APP AUDS 15/12/95

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

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

01/03/941 March 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 ACCOUNTING REF. DATE SHORT FROM 17/10 TO 31/10

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

27/04/9127 April 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 12/02/90; NO CHANGE OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 14/03/89; NO CHANGE OF MEMBERS

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 18/12/86; NO CHANGE OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

04/12/864 December 1986 RETURN MADE UP TO 20/12/85; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

10/10/8310 October 1983 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