TWD ONLINE LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1823 March 2018 APPLICATION FOR STRIKING-OFF

View Document

07/03/187 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/12/131 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKES

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM
GROSVENOR HOUSE ST THOMAS'S PLACE
STOCKPORT
CHESHIRE
SK1 3TZ

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/04/111 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW PARKES / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE ADAMSON

View Document

20/03/0820 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2008 TO 31/05/2008

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
GROSVENOR HOUSE, ST. THOMAS'S
PLACE, STOCKPORT
CHESHIRE
SK1 3TZ

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM:
GROUND FLOOR, NETWORK HOUSE
475 BOLTON ROAD
PENDLEBURY, SWINTON
MANCHESTER M27 8BB

View Document

29/03/0729 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED
ENTRAX SOFTWARE LIMITED
CERTIFICATE ISSUED ON 20/12/06

View Document

08/12/068 December 2006 ￯﾿ᄑ NC 100/1000
01/12/06

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM:
78/82 CHURCH STREET
ECCLES
MANCHESTER
LANCASHIRE M30 0DA

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 COMPANY NAME CHANGED
PERSONAL TAX SERVICES LIMITED
CERTIFICATE ISSUED ON 22/07/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

05/04/005 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM:
CHARLES HOUSE
ALBERT STREET ECCLES
MANCHESTER
M30 0PD

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information