THORNTON & DOOLING LIMITED

Company Documents

DateDescription
26/02/1426 February 2014 ORDER OF COURT - RESTORATION

View Document

23/02/9423 February 1994 DISSOLVED

View Document

23/11/9323 November 1993 RETURN OF FINAL MEETING RECEIVED

View Document

26/08/9326 August 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/08/9324 August 1993 RECEIVER CEASING TO ACT

View Document

28/07/9328 July 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/07/9316 July 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/01/9320 January 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/10/9229 October 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/08/923 August 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/08/923 August 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/02/927 February 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/07/9118 July 1991 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/06/9125 June 1991 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/08/9015 August 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

14/08/9014 August 1990 ADMINISTRATIVE RECEIVER'S REPORT

View Document

13/07/9013 July 1990 STATEMENT OF AFFAIRS

View Document

13/07/9013 July 1990 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

13/07/9013 July 1990 APPOINTMENT OF LIQUIDATOR

View Document

13/07/9013 July 1990 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/06/9025 June 1990 REGISTERED OFFICE CHANGED ON 25/06/90 FROM:
PARK HOUSE
83 PARK ROAD
BRADFORD
BD5 0SG

View Document

20/06/9020 June 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

20/06/9020 June 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

08/06/908 June 1990 APPOINTMENT OF RECEIVER/MANAGER

View Document

14/05/9014 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/895 July 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

09/09/889 September 1988 RETURN MADE UP TO 20/03/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM:
PARK HOUSE,
83,PARK ROAD,
BRADFORD.
W.YORKS.
BD5 8DY

View Document

22/08/8822 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

05/04/885 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8830 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8821 March 1988 REGISTERED OFFICE CHANGED ON 21/03/88 FROM:
PENNINE HOUSE
39 WELL ST
WEST YORKSHIRE
BD1 5NL

View Document

27/08/8727 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 DIRECTOR RESIGNED

View Document

17/09/8617 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8615 September 1986 CERTIFICATE OF 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