Download leads from Nexok and grow your business. Find out more

Thor Data Solutions Limited

Documents

Total Documents19
Total Pages55

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off
13 November 2001First Gazette notice for compulsory strike-off
7 June 2000Return made up to 18/05/00; full list of members
12 April 2000Return made up to 15/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/00
17 March 1999Accounts for a small company made up to 31 August 1998
26 February 1999Registered office changed on 26/02/99 from: 259 basingstoke road reading berkshire RG2 0HY
26 February 1999Secretary's particulars changed;director's particulars changed
26 February 1999Director's particulars changed
24 May 1998Return made up to 15/05/98; full list of members
5 January 1998Registered office changed on 05/01/98 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB
5 January 1998Secretary's particulars changed;director's particulars changed
5 January 1998Director's particulars changed
8 June 1997Registered office changed on 08/06/97 from: 14 fernbank close walderslade chatham kent ME5 9NH
8 June 1997New director appointed
8 June 1997New secretary appointed;new director appointed
8 June 1997Director resigned
8 June 1997Secretary resigned
8 June 1997Accounting reference date extended from 31/05/98 to 31/08/98
15 May 1997Incorporation
Sign up now to grow your client base. Plans & Pricing