TWYFORD PRECISION ENGINEERING (DEVON) LTD.

Company Documents

DateDescription
09/10/159 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/159 July 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

19/05/1419 May 2014 ORDER OF COURT TO WIND UP

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
ALBION DOCKSIDE BUILDING HANOVER PLACE
BRISTOL
BS21 6UT
UNITED KINGDOM

View Document

30/05/1330 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR NORMA WHITE

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL BS1 6UT UNITED KINGDOM

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 37 HIGHER STREET CULLOMPTON DEVON EX15 1AJ

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN WHITE

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN WHITE

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR DOUGLAS PHILIP WATSON

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/02/1215 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/03/119 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR WHITE / 22/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA JUNE WHITE / 22/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 6 PROVIDENCE COURT PYNES HILL EXETER DEVON EX2 5JL

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 69 POLSLOE ROAD HEAVITREE EXETER EX1 2NF

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/03/035 March 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

07/05/027 May 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/02/9812 February 1998 S366A DISP HOLDING AGM 21/01/98 S252 DISP LAYING ACC 21/01/98 S386 DISP APP AUDS 21/01/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/02/9812 February 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/01/9820 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

18/04/9718 April 1997 S366A DISP HOLDING AGM 22/01/97 S252 DISP LAYING ACC 22/01/97 S386 DIS APP AUDS 22/01/97

View Document

17/04/9717 April 1997 S366A DISP HOLDING AGM 22/01/97 S252 DISP LAYING ACC 22/01/97 S386 DISP APP AUDS 22/01/97

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 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