THORNTON ASSOCIATES TREE SERVICES LIMITED

Company Documents

DateDescription
21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/10/2121 October 2021 Completion of winding up

View Document

12/04/1912 April 2019 ORDER OF COURT TO WIND UP

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/12/1521 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/12/1213 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/12/1122 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 PREVSHO FROM 30/06/2011 TO 30/04/2011

View Document

27/07/1127 July 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

20/12/1020 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ANDREW THORNTON / 01/12/2010

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY TRAVERS / 01/12/2010

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 COMPANY NAME CHANGED AFFORDABLE ARBORICULTURE LIMITED CERTIFICATE ISSUED ON 28/01/10

View Document

28/01/1028 January 2010 CHANGE OF NAME 15/01/2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY ANDREW THORNTON / 01/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TONY THORNTON / 30/11/2008

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / WENDY TRAVERS / 30/11/2008

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0726 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: C/O BOLER WISEMAN LIMITED 8 WESTLINK, BELBINS BUSINESS PARK, CUPERNHAM LANE, ROMSEY HAMPSHIRE SO51 7AA

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 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