TEWTRELL LIMITED

Company Documents

DateDescription
19/12/1319 December 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/12/1319 December 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR

View Document

01/10/131 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2013

View Document

26/02/1326 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2013

View Document

24/08/1224 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM NO 1 ST SWITHIN STREET WORCESTER WORCESTERSHIRE WR1 2PY

View Document

28/02/1228 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2012

View Document

07/09/117 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2011

View Document

07/03/117 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2011

View Document

08/09/108 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2010

View Document

12/03/1012 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2010

View Document

02/05/092 May 2009 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

02/03/092 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/03/092 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/03/092 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM GRAPHIC HOUSE LIMEKILN LANE KINGS HEATH BIRMINGHAM B14 4SP

View Document

27/10/0827 October 2008 RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0716 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/01/0623 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

15/03/0315 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0315 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/10/9928 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 S-DIV 27/01/99

View Document

27/09/9927 September 1999 SUB DIVISION OF SHARES 27/01/99

View Document

04/02/994 February 1999 CAPITALISE 27/01/99

View Document

04/02/994 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/99

View Document

04/02/994 February 1999 S-DIV 27/01/99

View Document

04/02/994 February 1999 VARYING SHARE RIGHTS AND NAMES 27/01/99

View Document

13/10/9813 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/987 January 1998 � IC 1000/809 24/11/97 � SR 191@1=191

View Document

23/12/9723 December 1997 191 @ �1 24/11/97

View Document

04/12/974 December 1997 PURCHASE CONTRACT 24/11/97

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ADOPT MEM AND ARTS 24/03/97

View Document

21/03/9721 March 1997 ALTER MEM AND ARTS 04/03/97

View Document

29/11/9629 November 1996 S386 DISP APP AUDS 31/10/96

View Document

29/11/9629 November 1996 S252 DISP LAYING ACC 31/10/96

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/11/9629 November 1996 S366A DISP HOLDING AGM 31/10/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/10/947 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 � NC 1000/100000 01/09

View Document

06/09/946 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/94

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/10/9315 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/9315 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/10/9221 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: MAYPOLE TRADING ESTATE 84 HIGH STREET SOLIHULL LODGE WEST MIDLANDS B91 3TA

View Document

08/10/918 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/01/913 January 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/11/8922 November 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/01/895 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/11/8726 November 1987 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/09/8624 September 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document


More Company Information