TALK WRITE BACK LIMITED

Company Documents

DateDescription
29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

23/01/1423 January 2014 29/12/13 NO CHANGES

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED BRENDA JEANNE VALE

View Document

30/07/1330 July 2013 SECRETARY APPOINTED BRENDA JEANNE VALE

View Document

30/07/1330 July 2013 COMPANY RESTORED ON 30/07/2013

View Document

30/07/1330 July 2013 29/12/10 NO CHANGES

View Document

30/07/1330 July 2013 Annual return made up to 1 November 2008 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

30/07/1330 July 2013 29/12/12 NO CHANGES

View Document

30/07/1330 July 2013 Annual return made up to 29 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 STRUCK OFF AND DISSOLVED

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 190 FLEET STREET LONDON EC4A 2AG

View Document

12/03/1012 March 2010 29/12/09 NO CHANGES

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY STEVEN MACHOV

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN MACHOV

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/11/0720 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/12/0612 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

27/03/0327 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0127 December 2001 AUDITOR'S RESIGNATION

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0113 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: G OFFICE CHANGED 25/07/00 180 FLEET STREET LONDON EC4A 2HG

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED SMITH BERNAL ADMINISTRATION LIMI TED CERTIFICATE ISSUED ON 01/03/00

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/12/995 December 1999 ACC. REF. DATE SHORTENED FROM 15/03/99 TO 31/12/98

View Document

11/11/9911 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: G OFFICE CHANGED 17/03/99 FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

17/03/9917 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/9918 January 1999 AUDITORS STATEMENT

View Document

18/01/9918 January 1999 AUDITOR'S RESIGNATION

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 15/03/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9813 May 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 15/03/98

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/11/9612 November 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/11/9612 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/06/9620 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/05/9410 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/03/94

View Document

10/05/9410 May 1994 S369(4) SHT NOTICE MEET 31/03/94

View Document

22/11/9322 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/11/9111 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/911 November 1991 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