TWP (NEWCO) 52 LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/123 January 2012 APPLICATION FOR STRIKING-OFF

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TWP (COMPANY SECRETARY) LIMITED / 18/01/2010

View Document

18/01/1018 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TWP(DIRECTORS)LIMITED / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH O'HARA / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER CRAWFORD

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM C/O EPYX LIMITED HEATH FARM HAMPTON LANE MERIDEN COVENTRY CV7 7LL

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED GARETH THOMAS O'HARA

View Document

18/06/0918 June 2009 SECRETARY APPOINTED TWP (COMPANY SECRETARY) LIMITED

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED TWP(DIRECTORS)LIMITED

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR GREGSON CONNELL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/08/085 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0825 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0824 July 2008 COMPANY NAME CHANGED YOUR CAR LIMITED CERTIFICATE ISSUED ON 25/07/08

View Document

17/12/0717 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: HEATH FARM HAMPTON LANE MERIDEN WEST MIDLANDS CV7 7LL

View Document

09/11/069 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: THE WILKES PARTNERSHIP 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 COMPANY NAME CHANGED TWP (NEWCO) 24 LIMITED CERTIFICATE ISSUED ON 27/09/05

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/02/041 February 2004 NEW SECRETARY APPOINTED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: THE WILKES PARTNERSHIP 41 CHURCH STREET BIRMINGHAM B3 2RT

View Document

22/01/0422 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0422 January 2004

View Document

20/01/0420 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED GUILD COUNTRY HOMES (HEREFORD) L IMITED CERTIFICATE ISSUED ON 12/01/04

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 COMPANY NAME CHANGED TWP (NEWCO) 20 LIMITED CERTIFICATE ISSUED ON 13/12/02

View Document

05/12/025 December 2002 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