TWW PROJECTS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Voluntary strike-off action has been suspended

View Document

31/01/2531 January 2025 Voluntary strike-off action has been suspended

View Document

23/01/2523 January 2025 Application to strike the company off the register

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Compulsory strike-off action has been suspended

View Document

27/09/2427 September 2024 Compulsory strike-off action has been suspended

View Document

19/07/2419 July 2024 Resolutions

View Document

19/07/2419 July 2024 Change of share class name or designation

View Document

19/07/2419 July 2024 Particulars of variation of rights attached to shares

View Document

19/07/2419 July 2024 Memorandum and Articles of Association

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

24/04/2324 April 2023 Termination of appointment of Enda Cushnahan as a director on 2023-02-01

View Document

24/04/2324 April 2023 Termination of appointment of Christopher Mccauley as a director on 2023-02-01

View Document

24/04/2324 April 2023 Termination of appointment of Gavin Diamond as a director on 2023-02-01

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARK FRANCIS CUSKERAN / 20/03/2017

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 6 NORTHLAND ROW DUNGANNON BT71 6AW NORTHERN IRELAND

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 27 MARKET SQUARE DUNGANNON CO TYRONE BT70 1JD UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BRATTON

View Document

04/10/164 October 2016 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