COLUMBUS TWENTY LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 APPLICATION FOR STRIKING-OFF

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM ASHTON HOUSE CHADWICK STREET MORETON WIRRAL CH46 7TE

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN WADDINGTON / 14/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WADDINGTON / 14/07/2010

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WADDINGTON / 20/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN WADDINGTON / 20/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

04/04/094 April 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM C/O MORRIS & COMPANY ASHTON HOUSE CHADWICK STREET WIRRAL MERSEYSIDE CH46 7TE

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MEZHER

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

View Document

08/12/088 December 2008 DIRECTOR APPOINTED ALAN WADDINGTON

View Document

08/12/088 December 2008 SECRETARY APPOINTED ELIZABETH ANN WADDINGTON

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM PRUDENTIAL PLC LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

08/12/088 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/0826 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/078 August 2007 Incorporation

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