TOWERS DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1011 March 2010 APPLICATION FOR STRIKING-OFF

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/01/1025 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TOWERS / 23/12/2009

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TOWERS / 01/08/2009

View Document

10/09/0910 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET EVANS / 01/08/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN BLANE

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/09/0825 September 2008 COMPANY NAME CHANGED INNS2RENT LIMITED CERTIFICATE ISSUED ON 29/09/08

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 229-231 LORD STREET SOUTHPORT MERSEYSIDE PR8 1PE

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0528 December 2005 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