TPW PRODUCTIONS LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 APPLICATION FOR STRIKING-OFF

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WITHERS

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM C/O MORRIS HARTDENE LTD 1 HARTDENE HOUSE BRIDGE ROAD BAGSHOT SURREY GU19 5AT ENGLAND

View Document

14/02/1114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY MARIANNE WITHERS

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 25 TOTTEHALE CLOSE NORTH BADDESLEY SOUTHAMPTON SO52 9NQ UNITED KINGDOM

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL WITHERS / 01/10/2009

View Document

05/05/105 May 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/01/1029 January 2010 PREVSHO FROM 31/01/2010 TO 31/10/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED NICHOLAS KING

View Document

17/02/0917 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: GISTERED OFFICE CHANGED ON 25/03/2008 FROM 50 DUNBAR CLOSE LORDSHILL SOUTHAMPTON HAMPSHIRE SO16 8FY

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WITHERS / 07/01/2008

View Document

25/03/0825 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: G OFFICE CHANGED 07/02/04 5 NEW BROADWAY HAMPTON ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0419 January 2004 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