TALKWEBSOLUTIONS LIMITED

Company Documents

DateDescription
15/02/1215 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE TONG

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TONG

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE TONG / 01/03/2011

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE GLOVER / 01/10/2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL TONG / 01/10/2009

View Document

23/09/1023 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/10/0913 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TONG / 01/05/2008

View Document

30/07/0830 July 2008 SECRETARY APPOINTED CAROLINE GLOVER

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: GISTERED OFFICE CHANGED ON 15/07/2008 FROM UNIT 2 CHAPEL MEWS OFF WATERLOO STREET HOVE & BRIGHTON BN3 1AR

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: G OFFICE CHANGED 03/10/05 33 NIGHTINGALE SHOTT EGHAM TW20 9SU

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: G OFFICE CHANGED 07/12/04 NORTHUMBERLAND HOUSE DRAKE AVENUE STAINES SURREY TW18 2AP

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/08/04; NO CHANGE OF MEMBERS

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: G OFFICE CHANGED 25/09/02 43 NIGHTINGALE SHOTT EGHAM SURREY TW20 9SU

View Document

29/08/0229 August 2002 Incorporation

View Document

29/08/0229 August 2002 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