TIMEWELL PRESS LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1216 November 2012 APPLICATION FOR STRIKING-OFF

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

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

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD EDWARD JOSEPH NOEL / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREAS CAMPOMAR

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERARD NOEL / 03/03/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 673 FINCHLEY ROAD LONDON NW2 2JP

View Document

19/12/0619 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 03/12/05; NO CHANGE OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 03/12/02; NO CHANGE OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 03/12/00; NO CHANGE OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 03/12/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

30/01/9830 January 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 REGISTERED OFFICE CHANGED ON 30/01/98 FROM: TEMPLE HOUSE 20HOLYWELL ROW LONDON EC2A 4JB

View Document

03/12/973 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/973 December 1997 Incorporation

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