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

Thornport Limited

Documents

Total Documents12
Total Pages32

Filing History

27 December 2005Final Gazette dissolved via compulsory strike-off
13 September 2005First Gazette notice for compulsory strike-off
30 December 2003Strike-off action suspended
9 December 2003First Gazette notice for compulsory strike-off
13 September 2002New secretary appointed
13 September 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/02
1 August 2001Secretary resigned
1 August 2001New secretary appointed
1 August 2001New director appointed
1 August 2001Registered office changed on 01/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
1 August 2001Director resigned
11 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing