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

A&D Thornton Limited

Documents

Total Documents118
Total Pages464

Filing History

25 March 2015Deferment of compulsory dissolution
30 January 2015Completion of winding up
1 May 2013Registered office address changed from 8 Newry Road Banbridge County Down BT32 3HN Northern Ireland on 1 May 2013
1 May 2013Registered office address changed from 8 Newry Road Banbridge County Down BT32 3HN Northern Ireland on 1 May 2013
30 November 2011Order of court to wind up
17 May 2011Compulsory strike-off action has been discontinued
16 May 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 10,500
4 November 2010Registered office address changed from S M Vint - 17 Newry Street Banbridge Co. Down BT32 3EA on 4 November 2010
4 November 2010Registered office address changed from S M Vint - 17 Newry Street Banbridge Co. Down BT32 3EA on 4 November 2010
15 October 2010First Gazette notice for compulsory strike-off
14 October 2010Compulsory strike-off action has been suspended
23 June 2010Termination of appointment of Andrew Stewart as a director
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders
10 May 2010Director's details changed for Adrian Nicholl on 6 December 2009
10 May 2010Director's details changed for Andrew Stewart on 6 December 2009
10 May 2010Annual return made up to 6 December 2009 with a full list of shareholders
10 May 2010Director's details changed for Andrew Stewart on 6 December 2009
10 May 2010Director's details changed for Adrian Nicholl on 6 December 2009
10 May 2010Annual return made up to 6 December 2009 with a full list of shareholders
10 May 2010Termination of appointment of Gary Jardine as a director
5 May 2010Registered office address changed from 26 Thomas Street Portadown Co Armagh BT62 3NT on 5 May 2010
5 May 2010Registered office address changed from 26 Thomas Street Portadown Co Armagh BT62 3NT on 5 May 2010
1 October 200931/12/82 annual return
12 May 2009Change of dirs/sec
12 May 2009Change of dirs/sec
24 March 2009Change of ARD
23 March 2009Change of dirs/sec
23 March 2009Change of dirs/sec
7 January 200906/12/08 annual return shuttle
10 October 200831/05/07 annual accts
22 July 2008Mortgage satisfaction
28 May 2008Mortgage satisfaction
13 May 200806/12/07
22 April 2008Change of dirs/sec
4 April 2008Ext for accs filing
20 March 2008Change of dirs/sec
20 March 2008Change of dirs/sec
10 January 2008Change of dirs/sec
7 December 2007Change of dirs/sec
19 October 2007Mortgage satisfaction
19 October 2007Change of ARD
4 October 2007Change of dirs/sec
4 October 2007Change of dirs/sec
5 June 2007Change of dirs/sec
27 March 2007Change of dirs/sec
27 March 2007Change of dirs/sec
7 January 200706/12/06 annual return shuttle
3 November 200631/12/05 annual accts
24 October 2006Change of dirs/sec
24 October 2006Change of dirs/sec
24 October 2006Change of dirs/sec
2 October 2006Change of dirs/sec
28 September 2006Change of dirs/sec
28 September 2006Change of dirs/sec
5 September 2006Resolutions
  • RES(NI) ‐ Special/extra resolution
5 September 2006Resolutions
  • RES(NI) ‐ Special/extra resolution
5 September 2006Updated mem and arts
3 July 2006Change of dirs/sec
21 June 2006Pars re mortage
1 June 2006Change of ARD
5 April 2006Change of dirs/sec
31 March 2006Change of dirs/sec
27 March 2006Change of dirs/sec
10 January 2006Change of dirs/sec
10 January 2006Change of dirs/sec
10 January 200606/12/05 annual return shuttle
10 January 2006Change of dirs/sec
10 January 2006Change of dirs/sec
9 January 2006Pars re mortage
9 January 2006Pars re mortage
19 September 2005Pars re mortage
19 September 2005Pars re mortage
20 July 200531/08/04 annual accts
2 March 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
2 March 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
2 March 2005Not of incr in nom cap
2 March 2005Updated mem and arts
19 July 200431/08/03 annual accts
26 March 2004Pars re mortage
16 December 200306/12/03 annual return shuttle
14 November 2003Pars re mortage
14 November 2003Pars re mortage
14 November 2003Pars re mortage
7 October 2003Pars re mortage
30 June 200331/08/02 annual accts
6 February 2003Pars re mortage
6 February 2003Pars re mortage
6 February 2003Pars re mortage
6 February 2003Pars re mortage
6 February 2003Pars re mortage
31 January 200306/12/02 annual return shuttle
9 July 200231/08/01 annual accts
24 January 200206/12/01 annual return shuttle
5 June 200131/08/00 annual accts
14 December 200006/12/00 annual return shuttle
3 June 200031/08/99 annual accts
8 December 199906/12/99 annual return shuttle
9 July 199931/08/98 annual accts
6 March 199906/12/98 annual return shuttle
30 June 1997Ext for accs filing
11 December 199606/12/96 annual return shuttle
16 March 199608/12/95 annual return shuttle
29 June 1995Change of dirs/sec
14 March 1969Particulars re directors
21 March 1966Sit of register of mems
21 February 1962Sit of register of mems
29 December 1960Return of allots (cash)
29 December 1960Particulars re directors
21 September 1955Particulars re directors
4 January 1951Return of allots (cash)
22 February 1949Particulars re directors
10 July 1947Particulars re directors
10 July 1947Return of allots (cash)
2 November 1923Articles
2 November 1923Stat pars of co on recons
2 November 1923Memorandum
2 November 1923Resolutions
  • RES(NI) ‐ Special/extra resolution
17 May 1905Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing