- Company Overview for TWENTYCI HOLDINGS LIMITED (03946301)
- Filing history for TWENTYCI HOLDINGS LIMITED (03946301)
- People for TWENTYCI HOLDINGS LIMITED (03946301)
- Charges for TWENTYCI HOLDINGS LIMITED (03946301)
- More for TWENTYCI HOLDINGS LIMITED (03946301)
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 Jun 2007 | 288b | Director resigned | |
14 Jun 2007 | 288a | New director appointed | |
14 Jun 2007 | 287 | Registered office changed on 14/06/07 from: 50 fountain street manchester M2 2AS | |
31 May 2007 | 363s |
Return made up to 13/03/07; change of members
|
|
06 Nov 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
25 May 2006 | 288b | Secretary resigned | |
25 May 2006 | 288a | New secretary appointed | |
18 May 2006 | 122 | £ ic 118074/2074 05/04/06 £ sr 116000@1=116000 | |
09 May 2006 | 288a | New director appointed | |
09 May 2006 | 288a | New director appointed | |
09 May 2006 | 88(2)R | Ad 05/04/06--------- £ si 2391@.01=23 £ ic 118051/118074 | |
09 May 2006 | 88(2)R | Ad 05/04/06--------- £ si 2637@.01=26 £ ic 118025/118051 | |
20 Apr 2006 | MEM/ARTS | Memorandum and Articles of Association | |
19 Apr 2006 | 155(6)b | Declaration of assistance for shares acquisition | |
19 Apr 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
19 Apr 2006 | 288b | Director resigned | |
19 Apr 2006 | 288b | Director resigned | |
19 Apr 2006 | 288b | Director resigned | |
19 Apr 2006 | 288b | Director resigned | |
19 Apr 2006 | 287 | Registered office changed on 19/04/06 from: 10 pond wood close moulton park industrial northampton northamptonshire NN3 6RT | |
19 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2006 | 403a | Declaration of satisfaction of mortgage/charge |