TWENTY ONE GROUP LIMITED

Company Documents

DateDescription
09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
THE EXCHANGE HASLUCKS GREEN ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 2EL

View Document

09/12/139 December 2013 DECLARATION OF SOLVENCY

View Document

09/12/139 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

09/12/139 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

23/10/1323 October 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM COWLEY / 03/04/2013

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM IMPETUS AUTOMOTIVE TOURNAMENT COURT EDGEHILL DRIVE WARWICK CV34 6LG

View Document

25/09/1225 September 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

17/07/1217 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM COWLEY / 17/07/2012

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN OLIVER VIZE / 19/06/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLIVER VIZE / 19/06/2011

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM VILLIERS HOUSE CLARENDON COURT LEAMINGTON SPA WARWICKSHIRE CV32 5PR

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COWLEY / 19/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 DIRECTOR RESIGNED ANDREW CLIFT

View Document

29/06/0929 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0411 August 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RE COMPANY AGREEMENT 25/07/02

View Document

19/07/0219 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9716 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: 18 THE PARADE LEAMINGTON SPA WARWICKSHIRE CV32 4DW

View Document

25/03/9625 March 1996 COMPANY NAME CHANGED PALMER HARGREAVES GROUP LIMITED CERTIFICATE ISSUED ON 26/03/96; RESOLUTION PASSED ON 28/02/96

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9515 August 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

15/06/9215 June 1992 NC INC ALREADY ADJUSTED 18/05/92

View Document

15/06/9215 June 1992 EXEMPTION FROM APPOINTING AUDITORS 29/05/92

View Document

15/06/9215 June 1992 � NC 10000/110000 18/05

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/08/9113 August 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: 188-190 STRATFORD ROAD SHIRLEY SOLIHULL W.MIDLANDS B90 3AQ

View Document

01/08/911 August 1991 COMPANY NAME CHANGED CUPASH LIMITED CERTIFICATE ISSUED ON 02/08/91

View Document

10/07/9110 July 1991 SECRETARY RESIGNED

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: G OFFICE CHANGED 10/07/91 SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 CERTIFICATE OF INCORPORATION

View Document

19/06/9119 June 1991 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