TWIST CONSULTING LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/11/1311 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/11/122 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2012

View Document

20/04/1220 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1220 April 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

20/04/1220 April 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM
5 CHURCH VIEW
AMPTHILL
BEDFORD
MK45 2PZ
UNITED KINGDOM

View Document

05/05/115 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/05/115 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/05/115 May 2011 STATEMENT OF AFFAIRS/4.19

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
14/30 CITY BUSINESS CENTRE
HYDE STREET
WINCHESTER
HAMPSHIRE
SO23 7TA
UNITED KINGDOM

View Document

23/03/1123 March 2011 DISS40 (DISS40(SOAD))

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/11/1018 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM
5 CHURCH VIEW
AMPTHILL
BEDFORDSHIRE
MK45 2PZ

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/12/0711 December 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 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