T-WIZ LIMITED
Company Documents
Date | Description |
---|---|
02/01/182 January 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/12/1714 December 2017 | APPLICATION FOR STRIKING-OFF |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/11/1625 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
19/12/1519 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
23/09/1523 September 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/07/1428 July 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/07/1325 July 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/10/1211 October 2012 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM ST ANN'S HOUSE ST. ANNS STREET KING'S LYNN NORFOLK PE30 1LT UNITED KINGDOM |
05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 53 SIDNEY STREET KINGS LYNN NORFOLK PE30 5RF |
05/10/125 October 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/10/1114 October 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORCAN PARNELL / 30/06/2010 |
08/10/108 October 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/09/099 September 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 42 ALL SAINTS DRIVE NORTH WOOTTON KINGS LYNN NORFOLK PE30 3RY |
08/08/078 August 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 |
23/07/0723 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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