TWEETY TWENTY LIMITED

Company Documents

DateDescription
30/06/1130 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

17/12/1017 December 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

01/04/101 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTA MALGORZATA MATUSZ / 28/02/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HANNA MAIK / 01/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MAIK / 28/02/2010

View Document

06/02/106 February 2010 SECRETARY APPOINTED MARTA MALGORZATA MATUSZ

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, SECRETARY HANNA MAIK

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 51 WINDSOR STREET RUGBY WARWICKSHIRE CV21 3NY

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 SECRETARY APPOINTED HANNA MAIK

View Document

31/03/0831 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY I.D. SECRETARIEL SERVICES LTD

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/071 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: G OFFICE CHANGED 22/11/07 6 ALEXANDRA ROAD RUGBY WARWICKSHIRE CV21 2SY

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: G OFFICE CHANGED 30/04/07 15 LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2DZ

View Document

30/04/0730 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/063 March 2006 Incorporation

View Document


More Company Information