T.W. SAMPSON (HOLDINGS) LIMITED

Company Documents

DateDescription
10/06/1010 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/03/1010 March 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MITCHESON

View Document

19/05/0919 May 2009 ORDER OF COURT TO WIND UP

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

16/05/0916 May 2009 ORDER OF COURT TO WIND UP

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL NOWELL

View Document

23/10/0823 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/0822 October 2008 GBP IC 3.66/3.33 01/10/08 GBP SR [email protected]=0.33

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM FRECHEVILLE HOUSE 2 BIRLEY MOOR ROAD FRECHEVILLE SHEFFIELD S12 4WD

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY JUNE JACKMAN

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED WILLIAM SCOTT MITCHESON

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED BRIAN GEOFFREY BENSON

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED PAUL RICHARD CARL NOWELL

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN JACKMAN

View Document

24/09/0824 September 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA OADES

View Document

02/05/082 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/082 May 2008 ARTICLES OF ASSOCIATION

View Document

22/04/0822 April 2008 GBP IC 4/3.66 01/04/08 GBP SR [email protected]=0.34

View Document

08/04/088 April 2008 S-DIV

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DAVIS

View Document

30/01/0830 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 AUDITOR'S RESIGNATION

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: ELECTRON WORKS PITT ST SHEFFIELD S1 4DD

View Document

16/09/9416 September 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/02/9413 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993

View Document

31/01/9331 January 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92

View Document

16/01/9316 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9211 August 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992

View Document

10/10/9110 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/02/917 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

26/07/9026 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: ELECTRON WORKS PITT STREET SHEFFIELD S1 4DD

View Document

22/03/8922 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989

View Document

22/03/8922 March 1989

View Document

22/03/8922 March 1989

View Document

22/03/8922 March 1989

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 COMPANY NAME CHANGED SUREASTRAL LIMITED CERTIFICATE ISSUED ON 06/02/89

View Document

25/01/8925 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

19/01/8919 January 1989 DIRECTOR RESIGNED

View Document

14/11/8814 November 1988 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