C H TWYNAM LTD

Company Documents

DateDescription
07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM ROAD RADIO 78 CAMDEN ROAD TUNBRIDGE WELLS TN1 2QP

View Document

29/02/1229 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/02/1229 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/02/1229 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006578

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MEAD

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

12/03/1112 March 2011 DIRECTOR APPOINTED MR NICHOLAS JOHN MEAD

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CHERYL MEAD / 19/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/09/0824 September 2008 SECRETARY APPOINTED MR ROY JOHN JENNINGS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH MEAD

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS MEAD

View Document

22/05/0822 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 COMPANY NAME CHANGED C H TWYMAN LIMITED CERTIFICATE ISSUED ON 15/05/03

View Document

23/04/0323 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company