TWENTY THREE SEVENTY FOUR LIMITED

Company Documents

DateDescription
16/01/1316 January 2013 BONA VACANTIA DISCLAIMER

View Document

11/12/1211 December 2012 BONA VACANTIA DISCLAIMER

View Document

20/11/1220 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/08/1220 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/08/1220 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2012

View Document

02/02/122 February 2012 Annual return made up to 20 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 STATEMENT OF AFFAIRS/4.19

View Document

14/09/1114 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1113 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM
JAMAL BUILDING
NEW STREET MANDALE TRIANGLE
THORNABY ON TEES
CLEVELAND
TS17 6BU

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM:
81 BOROUGH ROAD
MIDDLESBROUGH
CLEVELAND
TS1 3AA

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 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