A & D THORNTON LIMITED, Belfast Gazette, 2 September 2011
A & D THORNTON LIMITED, Belfast Gazette, 23 September 2011
Filing Date | Title | Description | ||
---|---|---|---|---|
2019-11-07 | Change of registered office address | Registered office address changed from 67 Bridge Street Banbridge County Down BT32 3JL Northern Ireland to C/O Ey Bedford House 16 Bedford Street Belfast BT2 7DT on 2019-11-07 | details | |
2019-11-07 | Filing dated 7 November 2019 | Appointment of liquidator compulsory | details | |
2015-03-25 | Filing dated 25 March 2015 | Deferment of compulsory dissolution | details | |
2015-01-30 | Filing dated 30 January 2015 | Completion of winding up | details | |
2013-05-01 | Change of registered office address | Registered office address changed from 8 Newry Road Banbridge County Down BT32 3HN Northern Ireland on 2013-05-01 | details | |
2011-11-30 | Filing dated 30 November 2011 | Order of court to wind up | details | |
2011-05-17 | Filing dated 17 May 2011 | Compulsory strike-off action has been discontinued | details | |
2011-05-16 | Annual Return | Annual return made up to 2011-04-15 with full list of shareholders | details | |
2010-11-04 | Change of registered office address | Registered office address changed from S M Vint - 17 Newry Street Banbridge Co. Down BT32 3EA on 2010-11-04 | details | |
2010-10-15 | First notification of strike-off action in London Gazette (Section 1000) | First Gazette notice for compulsory strike-off | details | |
2010-10-14 | Filing dated 14 October 2010 | Compulsory strike-off action has been suspended | details | |
2010-06-23 | Termination of appointment of director | Termination of appointment of Andrew Stewart as a director | details | |
2010-05-11 | Annual Return | Annual return made up to 2010-04-15 with full list of shareholders | details | |
2010-05-10 | Termination of appointment of director | Termination of appointment of Gary Jardine as a director | details | |
2010-05-10 | Annual Return | Annual return made up to 2009-12-06 with full list of shareholders | details | |
2010-05-10 | Change of director's details | Director's details changed for Andrew Stewart on 2009-12-06 | details | |
2010-05-10 | Change of director's details | Director's details changed for Adrian Nicholl on 2009-12-06 | details | |
2010-05-05 | Change of registered office address | Registered office address changed from 26 Thomas Street Portadown Co Armagh BT62 3NT on 2010-05-05 | details | |
2009-10-01 | Filing dated 1 October 2009 | 31/12/82 annual return | details | |
2009-05-12 | Filing dated 12 May 2009 | Change of dirs/sec | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
74.87 | Other business activities not elsewhere classified | UK SIC Classification 2003 | details |