TOWER DEVELOPMENT LIMITED

Company Documents

DateDescription
12/07/1312 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1312 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/09/1219 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2012

View Document

05/10/115 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2011

View Document

20/08/1020 August 2010 STATEMENT OF AFFAIRS/4.19

View Document

20/08/1020 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/08/1020 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM
CHERIBOURNE HOUSE
45A STATION ROAD
BEDFORD
BEDS
ME44 3QL

View Document

09/12/099 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD PETER FAGAN / 15/11/2009

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM:
UNIT 6 CAMBRIDGE YARD
CAMBRIDGE ROAD
HANWELL
LONDON W7 3UP

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/031 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/05/03

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

10/10/0310 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM:
27 THE MALTINGS
LEAMINGTON SPA
WARWICKSHIRE CV32 5FF

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 Incorporation

View Document

15/11/0115 November 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