T.W.R. DESIGN LIMITED

Company Documents

DateDescription
23/09/1323 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2013

View Document

07/08/127 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2012

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM C/O GREENHALGH THE LION BUILDINGS 8 MARKET PLACE UTTOXETER STAFFORDSHIRE ST14 8HP UNITED KINGDOM

View Document

13/06/1113 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009461

View Document

13/06/1113 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/06/1113 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY ROGER FRYER

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER FRYER / 01/10/2009

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM THE LION BUILDINGS 8 MARKET PLACE UTTOXETER STAFFORDSHIRE ST14 8HP

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN DEGG / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM RATCLIFFE / 01/10/2009

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 40 CARTER STREET UTTOXETER STAFFORDSHIRE ST14 8EU

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

14/09/0714 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: OAKLEA STUBWOOD LANE DENSTONE UTTOXETER STAFFORDSHIRE ST14 5HU

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9922 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/05/9913 May 1999 EXEMPTION FROM APPOINTING AUDITORS 05/04/99

View Document

21/10/9821 October 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 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