TURNER WOOLFORD SHARP ARCHITECTS LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/09/124 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/03/129 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2012:LIQ. CASE NO.1

View Document

21/04/1121 April 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

24/01/1124 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/01/1124 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/01/1124 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008156

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 5 WATER COURT 36 WATER STREET BIRMINGHAM B3 1HP

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MCFARLANE / 19/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SHARP / 19/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LINDSAY TURNER / 19/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOOLFORD / 19/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LINDSAY TURNER / 19/03/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 28/02/06; NO CHANGE OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: G OFFICE CHANGED 18/09/98 5 WATER COURT 36 WATER STREET BIRMINGHAM B3 1HP

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: G OFFICE CHANGED 15/07/98 THE WORKSHOP 14B VICTORIA WORKS VITTORIA STREET BIRMINGHAM B1 3PE

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9812 February 1998 Incorporation

View Document


More Company Information