TWENTY4HELP KNOWLEDGE SERVICE LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/117 July 2011 REDUCE ISSUED CAPITAL 04/07/2011

View Document

07/07/117 July 2011 SOLVENCY STATEMENT DATED 04/07/11

View Document

07/07/117 July 2011 STATEMENT BY DIRECTORS

View Document

07/07/117 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 1

View Document

07/07/117 July 2011 APPLICATION FOR STRIKING-OFF

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/08/102 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SMITH / 05/02/2010

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES ASHTON / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES ASHTON / 05/02/2010

View Document

15/10/0915 October 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 SECRETARY APPOINTED ANDREW CHARLES ASHTON

View Document

18/02/0918 February 2009 DIRECTOR RESIGNED KLAUS OESTEROTH

View Document

18/02/0918 February 2009 DIRECTOR RESIGNED KLAUS GUMPP

View Document

23/01/0923 January 2009 SECRETARY RESIGNED MARTIN GALEA

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: TYNE RIVER HOUSE THE WATERMARK GATESHEAD TYNE & WEAR NE11 9SZ

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 DIRECTOR APPOINTED JEFFREY SMITH

View Document

08/10/088 October 2008 DIRECTOR APPOINTED ANDREW CHARLES ASHTON

View Document

18/09/0818 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/07/0715 July 2007 AUDITOR'S RESIGNATION

View Document

23/05/0723 May 2007 RESIGNATION OF MD

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/09/05

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: MIDDLE ENGINE LANE SILVERLINK NEWCASTLE UPON TYNE TYNE AND WEAR NE28 9NZ

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 RE SECTION 394

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 S252 DISP LAYING ACC 25/01/02 S366A DISP HOLDING AGM 25/01/02 S386 DISP APP AUDS 25/01/02

View Document

24/08/0124 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: MIDDLE ENGINE LANE HADRIAN BUSINESS PARK WALLS END NEWCASTLE UPON TYNE NE29 9NZ

View Document

02/05/012 May 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

02/05/012 May 2001 � NC 1000/20000 30/03/01

View Document

02/04/012 April 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: G OFFICE CHANGED 11/10/00 FALCON UNIT 2 STONEFIELD WAY RUISLIP MIDDLESEX HA4 0JS

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: G OFFICE CHANGED 03/08/00 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

28/07/0028 July 2000 COMPANY NAME CHANGED BUILDBAND LIMITED CERTIFICATE ISSUED ON 28/07/00

View Document

26/07/0026 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0026 July 2000 Incorporation

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