- Company Overview for TIMEWEAVE GAMING LIMITED (02697762)
- Filing history for TIMEWEAVE GAMING LIMITED (02697762)
- People for TIMEWEAVE GAMING LIMITED (02697762)
- Charges for TIMEWEAVE GAMING LIMITED (02697762)
- Insolvency for TIMEWEAVE GAMING LIMITED (02697762)
- More for TIMEWEAVE GAMING LIMITED (02697762)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
04 Dec 2012 | AD01 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 | |
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
10 Nov 2011 | TM01 | Termination of appointment of James Soulsby as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Martin Randall as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Michael Mclaren as a director | |
10 Nov 2011 | TM02 | Termination of appointment of Lorri Warrington as a secretary | |
10 Nov 2011 | AP01 | Appointment of Mr David Charles Mcnae Craven as a director | |
02 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Aug 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 December 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
13 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Oct 2010 | AD02 | Register inspection address has been changed | |
16 Sep 2010 | AD01 | Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 16 September 2010 | |
10 Aug 2010 | AA | Full accounts made up to 30 November 2009 | |
02 Jun 2010 | CERTNM |
Company name changed alphameric gaming LIMITED\certificate issued on 02/06/10
|
|
02 Jun 2010 | CONNOT | Change of name notice | |
23 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
22 Mar 2010 | TM01 | Termination of appointment of Alan Morcombe as a director | |
08 Sep 2009 | 288c | Director's change of particulars / alan morcombe / 01/09/2009 | |
09 Jul 2009 | AA | Full accounts made up to 30 November 2008 | |
03 Jun 2009 | 288b | Appointment terminated director philip siers | |
06 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
06 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |