TEXTWORKS LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1218 May 2012 APPLICATION FOR STRIKING-OFF

View Document

02/11/112 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/11/1011 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/11/099 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK EMMETT / 23/10/2009

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 33 SALMON LANE LONDON E14 7NA

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0529 March 2005 S366A DISP HOLDING AGM 17/03/05

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: G OFFICE CHANGED 16/11/01 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 Incorporation

View Document

29/10/0129 October 2001 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