TOWAH GROUP LIMITED

Company Documents

DateDescription
20/02/1820 February 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/11/1720 November 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

15/06/1715 June 2017 INSOLVENCY:RE PROGRESS REPORT 10/09/2013-09/09/2014

View Document

20/10/1620 October 2016 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 09/09/2016

View Document

03/11/153 November 2015 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT BDD 09/09/2015

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
5TH FLOOR
52-54 GRACECHURCH STREET
LONDON
ENGLAND
EC3V 0EH
ENGLAND

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
284 CLIFTON DRIVE SOUTH
LYTHAM ST ANNES
LANCASHIRE
FY8 1LH

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
7TH FLOOR 52-54 GRACECHURCH STREET
LONDON
EC3V 0EH

View Document

23/09/1323 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

03/05/133 May 2013 ORDER OF COURT TO WIND UP

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
7TH FLOOR 52-54 GRACECHURCH STREET
LONDON
EC3V 0EH

View Document

17/01/1317 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 24/07/2012

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH STOCK

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACCOLL

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLOHR

View Document

01/03/121 March 2012 07/07/11 STATEMENT OF CAPITAL GBP 638.95

View Document

01/03/121 March 2012 25/01/12 STATEMENT OF CAPITAL GBP 647.35

View Document

01/03/121 March 2012 07/07/11 STATEMENT OF CAPITAL GBP 644.95

View Document

09/01/129 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/10/1119 October 2011 01/09/11 STATEMENT OF CAPITAL GBP 638.13

View Document

19/10/1119 October 2011 25/08/11 STATEMENT OF CAPITAL GBP 638.23

View Document

07/10/117 October 2011 DIRECTOR APPOINTED KEITH LEO STOCK

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 16/03/11 STATEMENT OF CAPITAL GBP 636.85

View Document

12/05/1112 May 2011 16/03/11 STATEMENT OF CAPITAL GBP 637.87

View Document

12/05/1112 May 2011 17/02/11 STATEMENT OF CAPITAL GBP 636.87404

View Document

20/01/1120 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 02/02/10 STATEMENT OF CAPITAL GBP 584.308

View Document

23/12/1023 December 2010 02/02/10 STATEMENT OF CAPITAL GBP 584.383

View Document

23/12/1023 December 2010 07/07/10 STATEMENT OF CAPITAL GBP 624.13483

View Document

23/12/1023 December 2010 02/02/10 STATEMENT OF CAPITAL GBP 585.183

View Document

23/12/1023 December 2010 21/06/10 STATEMENT OF CAPITAL GBP 624.88483

View Document

23/12/1023 December 2010 07/07/10 STATEMENT OF CAPITAL GBP 618.283

View Document

23/12/1023 December 2010 02/02/10 STATEMENT OF CAPITAL GBP 584.583

View Document

23/12/1023 December 2010 07/07/10 STATEMENT OF CAPITAL GBP 624.23483

View Document

23/12/1023 December 2010 07/07/10 STATEMENT OF CAPITAL GBP 624.28483

View Document

23/12/1023 December 2010 21/06/10 STATEMENT OF CAPITAL GBP 624.34483

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY ATC CORPORATE SECRETARIES LIMITED

View Document

15/12/1015 December 2010 SECRETARY APPOINTED RUAIRI LAUGHLIN MCCANN

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED ROBERT MACCOLL

View Document

05/03/105 March 2010 02/02/10 STATEMENT OF CAPITAL GBP 585.18

View Document

05/03/105 March 2010 02/02/10 STATEMENT OF CAPITAL GBP 585.18300

View Document

15/01/1015 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR DEEPAK KUMAR

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MR ROBERT FLOHR

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

10/03/0910 March 2009 SECRETARY APPOINTED ATC CORPORATE SECRETARIES LIMITED

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY RUAIRI LAUGHLIN-MCCANN

View Document

18/02/0918 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 13/12/08; NO CHANGE OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

13/08/0813 August 2008 SECRETARY APPOINTED RUAIRI LAUGHLIN MCCANN LOGGED FORM

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

07/08/087 August 2008 SECRETARY APPOINTED RUAIRI LAUGHAN MCCANN LOGGED FORM

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 20/22 BEDFORD ROW LONDON WC1R 4JS

View Document

04/08/084 August 2008 SECRETARY APPOINTED RUAIRI LAUGHLIN-MCCANN

View Document

17/07/0817 July 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED TOWAH ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 25/07/08

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 S-DIV 20/01/06

View Document

08/03/068 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 23 HERTFORD STREET MAYFAIR LONDON W1J 7RZ

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 COMPANY NAME CHANGED TOWER ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 20/12/04

View Document

13/12/0413 December 2004 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