TMW FINANCIAL SYSTEMS LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

05/12/185 December 2018 REGISTERED OFFICE ADDRESS CHANGED ON 05/12/2018 TO PO BOX 4385, 08114538: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 1 FOUNDRY HOUSE ARSENAL WAY LONDON SE18 6TE ENGLAND

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WARDELL / 15/12/2016

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 119 LOWER ROAD BOOKHAM LEATHERHEAD SURREY KT23 4AW ENGLAND

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 8 BURNEY CLOSE FETCHAM LEATHERHEAD KT22 9HW ENGLAND

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / TANIA WARDELL / 15/12/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 1 FOUNDRY HOUSE ARSENAL WAY LONDON SE18 6TE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / TANIA WARDELL / 07/07/2014

View Document

07/07/147 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN WARDELL / 07/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 88 THE MALL SOUTHGATE LONDON N14 6LP UNITED KINGDOM

View Document

09/10/139 October 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

25/07/1325 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/06/1221 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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