TOOLWIRE LIMITED

Company Documents

DateDescription
03/03/153 March 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CLARKE / 01/10/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN R VALENCIA / 01/10/2009

View Document

17/01/1017 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICK D PRIME / 01/10/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 COMPANY NAME CHANGED
LOGILENT LEARNING SYSTEMS LIMITE
D
CERTIFICATE ISSUED ON 04/09/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM:
C/O DENNIS & TURNBULL
STRATTON PARK HOUSE
WANBOROUGH ROAD
SWINDON WILTSHIRE SN3 4HG

View Document

08/04/028 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED
SPEED 8740 LIMITED
CERTIFICATE ISSUED ON 10/05/01

View Document

24/04/0124 April 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