SILLARS (TMWC) LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/126 August 2012 APPLICATION FOR STRIKING-OFF

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN GEOFFREY WARBURTON / 15/05/2012

View Document

15/05/1215 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE IRELAND

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE IRELAND / 31/12/2011

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM ICON BUILDING 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA DODDS

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CATTELL

View Document

20/05/1020 May 2010 02/05/10 NO CHANGES

View Document

11/05/1011 May 2010 SECRETARY APPOINTED IAN GEOFFREY WARBURTON

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED ROBERT LYALL SMITH

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM CALDERBANK

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CALDERBANK

View Document

11/05/1011 May 2010 CURREXT FROM 31/05/2010 TO 30/06/2010

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM SILLARS (TMWC) LTD C/O 1400 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB

View Document

13/09/0913 September 2009 REGISTERED OFFICE CHANGED ON 13/09/2009 FROM SILLCON HOUSE GRAYTHORP INDUSTRIAL ESTATE HARTLEPOOL TS25 2DF

View Document

13/09/0913 September 2009 APPOINTMENT TERMINATE, SECRETARY DAVID MARSH LOGGED FORM

View Document

13/09/0913 September 2009 DIRECTOR AND SECRETARY APPOINTED GRAHAM ROBERT CALDERBANK

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY DAVID MARSH

View Document

06/06/096 June 2009 DIRECTOR APPOINTED ANDREW TITTER

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR GARY WHITESIDE

View Document

02/06/092 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED COS BRUYN

View Document

01/06/091 June 2009 DIRECTOR APPOINTED LAWRENCE IRELAND

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY ENDEAVOUR SECRETARY LIMITED

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED SANDRA DODDS

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED DAVID CATTELL

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN SILLARS

View Document

09/10/089 October 2008 SECRETARY APPOINTED MR DAVID MARSH

View Document

23/09/0823 September 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

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