TWEEDWIND (THREE) LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1928 March 2019 APPLICATION FOR STRIKING-OFF

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITELEY

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR FREDRIK WIDLUND

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR ERIK KLOTZ

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 12TH FLOOR, WESTMINSTER TOWER, 3 ALBERT EMBANKMENT LONDON SE1 7SP ENGLAND

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 86 BONDWAY LONDON SW8 1SF

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 DISS REQUEST WITHDRAWN

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GUSTAVE PAUL MILLET / 26/07/2016

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/09/161 September 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

19/07/1619 July 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/05/1631 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1621 May 2016 APPLICATION FOR STRIKING-OFF

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 01/10/2015

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 21/05/15 NO CHANGES

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR FREDRIK JONAS WIDLUND

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/06/145 June 2014 21/05/14 NO CHANGES

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED SIMON LABORDA WIGZELL

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TICE

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUNLEY TICE / 14/10/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUNLEY TICE / 14/10/2013

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK PEAT

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR ALAIN GUSTAVE PAUL MILLET

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

10/06/1110 June 2011 21/05/11 NO CHANGES

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 18/10/10 STATEMENT OF CAPITAL GBP 2

View Document

07/10/107 October 2010 SOLVENCY STATEMENT DATED 30/09/10

View Document

07/10/107 October 2010 STATEMENT BY DIRECTORS

View Document

07/10/107 October 2010 REDUCE SHARE PREM A/C 30/09/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 29/09/2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR TOM WILLS

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR RICHARD JAMES SUNLEY TICE

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD WHITELEY / 21/07/2010

View Document

02/06/102 June 2010 21/05/10 NO CHANGES

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 08/02/2010

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED JOHN HOWARD WHITELEY

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK STEPHEN PEAT / 09/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 06/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM JULIAN LYNALL WILLS / 06/11/2009

View Document

24/11/0924 November 2009 CURREXT FROM 29/07/2009 TO 31/12/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS FULLER / 09/11/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 29/07/08

View Document

13/03/0913 March 2009 SECRETARY APPOINTED DAVID FRANCIS FULLER

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY SARAH GHINN

View Document

04/11/084 November 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 PREVEXT FROM 29/01/2008 TO 29/07/2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED TOM JULIAN LYNALL WILLS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN BOARD

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 26TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BG

View Document

09/05/089 May 2008 DIRECTOR APPOINTED ERIK HENRY KLOTZ

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 29/01/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 29/01/06

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 COMPANY NAME CHANGED WIGHTCABLE NORTH LIMITED CERTIFICATE ISSUED ON 31/01/06

View Document

28/01/0628 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0621 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: ONE CITADEL PLACE TINWORTH STREET LONDON SE11 5EF

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 29/01/04

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 21/05/04; NO CHANGE OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 29/01/03

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 27/01/04 ABSTRACTS AND PAYMENTS

View Document

03/02/043 February 2004 COMPANY NAME CHANGED OMNE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 03/02/04

View Document

29/01/0429 January 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

22/01/0422 January 2004 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

15/01/0415 January 2004 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: C/O BDO STOY HAYWARD 8 BAKER STREET LONDON W1U 3LL

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 29/01/03

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/0310 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0310 February 2003 S-DIV 10/01/03

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/11/028 November 2002 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

06/09/026 September 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

10/05/0210 May 2002 NOTICE OF ADMINISTRATION ORDER

View Document

10/05/0210 May 2002 ADVANCE NOTICE OF ADMIN ORDER

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

31/08/0131 August 2001 COMPANY NAME CHANGED EON COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 31/08/01

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0115 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0128 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

28/02/0128 February 2001 S366A DISP HOLDING AGM 02/02/01

View Document

28/02/0128 February 2001 EXEMPTION FROM APPOINTING AUDITORS 02/02/01

View Document

15/08/0015 August 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 1 TELFORD COURT MORPETH NORTHUMBERLAND NE61 2DB

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 COMPANY NAME CHANGED FAMILYTIME LIMITED CERTIFICATE ISSUED ON 09/07/99

View Document

21/05/9921 May 1999 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