TIMEC FW LLP

Company Documents

DateDescription
28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

03/12/213 December 2021 Appointment of a voluntary liquidator

View Document

30/11/2130 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

29/11/2129 November 2021 Determination

View Document

14/06/2114 June 2021 Liquidators' statement of receipts and payments to 2021-04-01

View Document

23/04/2023 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

14/08/1814 August 2018 COMPANY NAME CHANGED TIMEC 1208 LLP CERTIFICATE ISSUED ON 14/08/18

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HIGGINS / 20/07/2017

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/04/1612 April 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/04/1520 April 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

17/04/1417 April 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

29/01/1429 January 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3271020002

View Document

18/04/1318 April 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

24/01/1224 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN MAGEE / 31/03/2011

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 ANNUAL RETURN MADE UP TO 31/03/10

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/12/083 December 2008 CHANGE OF NAME 24/11/2008

View Document

01/12/081 December 2008 COMPANY NAME CHANGED KINGSBRIDGE DEVELOPMENTS (FW) LLP CERTIFICATE ISSUED ON 03/12/08

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AS

View Document

04/04/084 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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