TWINGEM LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1320 March 2013 APPLICATION FOR STRIKING-OFF

View Document

10/12/1210 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/12/117 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 05/08/11 STATEMENT OF CAPITAL GBP 2

View Document

05/08/115 August 2011 SOLVENCY STATEMENT DATED 15/03/11

View Document

05/08/115 August 2011 STATEMENT BY DIRECTORS

View Document

05/08/115 August 2011 REDUCE ISSUED CAPITAL 15/03/2011

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/12/101 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/02/1012 February 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

16/10/0916 October 2009 SECRETARY APPOINTED DEREK GEORGE ROSS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/05/053 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM:
6 UPPER GROSVENOR STREET
LONDON
W1X 9PA

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/033 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

09/01/039 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/039 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/023 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/04/0126 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 S386 DISP APP AUDS 05/05/99

View Document

04/06/994 June 1999 S252 DISP LAYING ACC 05/05/99

View Document

04/06/994 June 1999 S366A DISP HOLDING AGM 05/05/99

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/10/987 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/9815 July 1998 NC INC ALREADY ADJUSTED
30/06/97

View Document

15/07/9815 July 1998 ￯﾿ᄑ NC 100/10000000
30/

View Document

15/07/9815 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/97

View Document

15/07/9815 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/97

View Document

05/02/985 February 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/01/9319 January 1993 S386 DISP APP AUDS 08/07/92

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 S366A DISP HOLDING AGM 08/07/92

View Document

19/01/9319 January 1993 S252 DISP LAYING ACC 08/07/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992

View Document

20/02/9220 February 1992

View Document

20/02/9220 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9215 February 1992 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992

View Document

10/02/9210 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/03/9112 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM:
NEWTON HOUSE,
118-119, PICCADILLY,
LONDON.
W1.

View Document

14/12/9014 December 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/907 December 1990 ALTER MEM AND ARTS 30/11/90

View Document

06/12/906 December 1990 AMENDED FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/10/9012 October 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/8923 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8925 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/893 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

20/01/8920 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8920 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 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