NUMBER TWENTY LTD

Company Documents

DateDescription
14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

14/02/1714 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/176 February 2017 APPLICATION FOR STRIKING-OFF

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/04/1525 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

25/04/1525 April 2015 REGISTERED OFFICE CHANGED ON 25/04/2015 FROM
THE MAISONETTE
20 LOWER MARKET STREET
PENRYN
CORNWALL
TR10 8BG

View Document

25/04/1525 April 2015 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JOHN HARTGILL / 27/03/2015

View Document

25/04/1525 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN HARTGILL / 27/03/2015

View Document

14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR COLETTE HARTGILL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/04/1224 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE ANNE HARTGILL / 11/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN HARTGILL / 11/04/2010

View Document

05/05/105 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/08/08

View Document

11/04/0711 April 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