TW TESTING LIMITED

Company Documents

DateDescription
03/03/143 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2014

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 96 REDEWOOD CLOSE NEWCASTLE UPON TYNE NE5 2NZ UNITED KINGDOM

View Document

04/02/134 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/134 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/02/134 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

03/02/123 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 11 THE CRESCENT DARRAS HALL NEWCASTLE TYNE AND WEAR NE20 9AL

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMS / 15/01/2011

View Document

04/02/114 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAMS

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR WILLIAMS

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAMS

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM WILLIAMS / 12/02/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMS / 12/02/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / TREVOR WILLIAM WILLIAMS / 12/02/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: GISTERED OFFICE CHANGED ON 17/06/2009 FROM UNIT 12E, AIRPORT INDUSTRIAL ESTATE, KINGSTON PARK NEWCASTLE-UPON-TYNE NE3 2EF

View Document

05/02/095 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

15/01/0815 January 2008 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