TIMBERWISE CONSULTANTS LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE

View Document

22/05/1922 May 2019 O/C RESTORATION - PREV IN LIQ COCOMP

View Document

28/02/0528 February 2005 DISSOLVED

View Document

29/11/0429 November 2004 FINAL MEETING OF CREDITORS

View Document

04/02/034 February 2003 S/S CERT. RELEASE OF LIQUIDATOR

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: CHELFORD MACCLESFIELD CHESHIRE SK11 9BD

View Document

02/01/982 January 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/11/9728 November 1997 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

17/11/9717 November 1997 COURT ORDER TO COMPULSORY WIND UP

View Document

30/09/9730 September 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/05/9722 May 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/12/9616 December 1996 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/12/963 December 1996 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/09/9617 September 1996 NOTICE OF ADMINISTRATION ORDER

View Document

03/09/963 September 1996 ADVANCE NOTICE OF ADMIN ORDER

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 £ NC 5000/100000 14/02/96

View Document

26/02/9626 February 1996 NC INC ALREADY ADJUSTED 14/02/96

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/10/959 October 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/10/943 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

02/10/932 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/10/932 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/10/917 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED

View Document

05/10/905 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/08/902 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8912 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

30/10/8730 October 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/10/8620 October 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document


More Company Information