Thorne Control Systems Ltd was registered on 28 November 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Thorne Control Systems Ltd. There are 2 directors listed for this organisation at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BACKLER, Ray John, Dr | 14 March 2011 | - | 1 |
THORNE, Joelle | 16 April 2010 | 14 March 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 June 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 18 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 29 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 22 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 22 August 2012 | |
AD01 - Change of registered office address | 08 July 2011 | |
RESOLUTIONS - N/A | 29 June 2011 | |
4.20 - N/A | 29 June 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 June 2011 | |
TM02 - Termination of appointment of secretary | 14 March 2011 | |
AP03 - Appointment of secretary | 14 March 2011 | |
RESOLUTIONS - N/A | 02 March 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 March 2011 | |
MG01 - Particulars of a mortgage or charge | 29 January 2011 | |
AR01 - Annual Return | 16 December 2010 | |
AA - Annual Accounts | 28 October 2010 | |
CERTNM - Change of name certificate | 21 May 2010 | |
CONNOT - N/A | 21 May 2010 | |
AD01 - Change of registered office address | 13 May 2010 | |
AUD - Auditor's letter of resignation | 26 April 2010 | |
RESOLUTIONS - N/A | 21 April 2010 | |
TM02 - Termination of appointment of secretary | 21 April 2010 | |
TM01 - Termination of appointment of director | 21 April 2010 | |
AP03 - Appointment of secretary | 21 April 2010 | |
AP01 - Appointment of director | 21 April 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 April 2010 | |
SH08 - Notice of name or other designation of class of shares | 21 April 2010 | |
AR01 - Annual Return | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
AA - Annual Accounts | 09 July 2009 | |
288b - Notice of resignation of directors or secretaries | 25 June 2009 | |
363a - Annual Return | 16 December 2008 | |
AA - Annual Accounts | 15 August 2008 | |
363a - Annual Return | 13 December 2007 | |
AA - Annual Accounts | 20 July 2007 | |
363a - Annual Return | 12 December 2006 | |
AA - Annual Accounts | 01 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2006 | |
363a - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363a - Annual Return | 20 December 2004 | |
225 - Change of Accounting Reference Date | 17 September 2004 | |
395 - Particulars of a mortgage or charge | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 13 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
288b - Notice of resignation of directors or secretaries | 08 December 2003 | |
288b - Notice of resignation of directors or secretaries | 08 December 2003 | |
NEWINC - New incorporation documents | 28 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 January 2011 | Outstanding |
N/A |
Debenture | 23 January 2004 | Outstanding |
N/A |