TWISTED NERVE RECORDS LIMITED

Company Documents

DateDescription
09/07/139 July 2013 FIRST GAZETTE

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM
107 OLDHAM STREET
MANCHESTER
M4 1LW

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

19/04/1119 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMON GOUGH / 01/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: G OFFICE CHANGED 12/11/07 202 DUCIE HOUSE DUCIE STREET MANCHESTER M1 2JW

View Document

17/08/0717 August 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 FIRST GAZETTE

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: G OFFICE CHANGED 31/03/06 HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER M3 3BA

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 ADOPT ARTICLES 26/10/00

View Document

13/06/0013 June 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/02/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 ADOPT ARTICLES 01/02/00

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: G OFFICE CHANGED 18/09/98 GROUND FLOOR ALBERTON HOUSE ST MARYS PARSONAGE C/O TURNER PARKINSON MANCHESTER GREATER MANCHESTER M3 2JW

View Document

02/06/982 June 1998 ADOPT MEM AND ARTS 22/05/98

View Document

26/05/9826 May 1998 COMPANY NAME CHANGED GREENBONUS LIMITED CERTIFICATE ISSUED ON 27/05/98

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: G OFFICE CHANGED 18/05/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/04/9817 April 1998 Incorporation

View Document

17/04/9817 April 1998 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