MARK TWINAME LIMITED

Company Documents

DateDescription
02/10/132 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 DISS40 (DISS40(SOAD))

View Document

04/01/114 January 2011 Annual return made up to 23 August 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK TWINAME / 01/08/2010

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

02/09/102 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 18 HILL RISE DALTON-IN-FURNESS CUMBRIA LA15 8JY

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TWINAME / 24/08/2010

View Document

16/11/0916 November 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

24/08/0924 August 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/08

View Document

23/06/0923 June 2009 PREVEXT FROM 31/08/2008 TO 30/11/2008

View Document

23/06/0923 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 SECRETARY APPOINTED PATRICIA TWINAME

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MARK TWINAME

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: GISTERED OFFICE CHANGED ON 20/03/2008 FROM 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED SIDBARRY LTD CERTIFICATE ISSUED ON 13/03/08

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: G OFFICE CHANGED 13/12/07 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 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