THORNTON VENTURES LIMITED: Filings
Overview
| Company Name | THORNTON VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06132453 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THORNTON VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Registered office address changed from 2nd Floor Mutual House 70 Conduit Street London W1S 2GF on Jul 01, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Three Rivers Management Limited on Mar 01, 2011 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Three Rivers Secretaries Limited on Mar 01, 2011 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 4 pages | AA | ||||||||||
Appointment of Mr Andrew Victor William Greenfield as a director | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 01, 2010 | 13 pages | AR01 | ||||||||||
Appointment of Three Rivers Secretaries Limited as a secretary | 3 pages | AP04 | ||||||||||
Registered office address changed from 26 Dover Street London W1S 4LY on Feb 01, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Three Rivers Management Limited as a director | 3 pages | AP02 | ||||||||||
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS on Dec 17, 2009 | 2 pages | AD01 | ||||||||||
Termination of appointment of Investec Secretaries (Jersey)Limited as a secretary | 3 pages | TM02 | ||||||||||
Termination of appointment of Dale Mcnutt as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Christine Simpson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of James Spittal as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Graeme Mourant as a director | 2 pages | TM01 | ||||||||||
Secretary's details changed for Investec Secretaries (Jersey)Limited on Oct 19, 2009 | 3 pages | CH04 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0