TEKWINI SYSTEMS LIMITED

Company Documents

DateDescription
10/03/1610 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/12/1510 December 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/06/1526 June 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2015

View Document

10/04/1410 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

10/04/1410 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
2-3 ST. AUSTINS FRIARS
SHREWSBURY
SHROPSHIRE
SY1 1RY
UNITED KINGDOM

View Document

05/04/145 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARC LUDOVIC GUY POLOME / 01/01/2012

View Document

01/07/131 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM
1 KNIGHTS COURT ARCHERS WAY
BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3GA

View Document

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARC LUDOVIC GUY POLOME / 01/07/2011

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM EARDISTON HOUSE BARN EARDISTON WEST FELTON OSWESTRY ENGLAND SY11 4HA

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY ANN MARSHALL

View Document

24/06/1124 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM KINGSLAND HOUSE ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6BL

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN MARSHALL / 21/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARC LUDOVIC GUY POLOME / 21/06/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/08 FROM: UNIT 17 HARDWICKE STABLES HADNALL SHREWSBURY SY4 4AS

View Document

03/07/083 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/01/06

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/07/03

View Document

29/04/0329 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 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