- Company Overview for TWG PIG CO LIMITED (04027907)
- Filing history for TWG PIG CO LIMITED (04027907)
- People for TWG PIG CO LIMITED (04027907)
- Charges for TWG PIG CO LIMITED (04027907)
- Insolvency for TWG PIG CO LIMITED (04027907)
- More for TWG PIG CO LIMITED (04027907)
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) |
---|---|---|---|
29 Dec 2003 | 4.31 | Appointment of a liquidator | |
29 Dec 2003 | COCOMP | Order of court to wind up | |
29 Nov 2003 | 287 | Registered office changed on 29/11/03 from: 1 long street tetbury gloucestershire GL8 8AA | |
14 Oct 2003 | 288a | New secretary appointed | |
14 Oct 2003 | 288b | Secretary resigned | |
17 Jul 2003 | 363s | Return made up to 06/07/03; full list of members | |
03 Mar 2003 | AA | Total exemption small company accounts made up to 30 April 2002 | |
16 Dec 2002 | 288a | New secretary appointed | |
16 Dec 2002 | 288b | Secretary resigned | |
12 Jul 2002 | 363s |
Return made up to 06/07/02; full list of members
|
|
11 Feb 2002 | AA | Total exemption small company accounts made up to 30 April 2001 | |
13 Jul 2001 | 363s | Return made up to 06/07/01; full list of members | |
08 Jan 2001 | 225 | Accounting reference date shortened from 31/07/01 to 30/04/01 | |
08 Jan 2001 | 288a | New director appointed | |
09 Nov 2000 | 395 | Particulars of mortgage/charge | |
10 Aug 2000 | 288b | Director resigned | |
10 Aug 2000 | 288b | Secretary resigned | |
10 Aug 2000 | 288a | New secretary appointed | |
17 Jul 2000 | 288b | Secretary resigned | |
17 Jul 2000 | 288b | Director resigned | |
14 Jul 2000 | 288a | New secretary appointed | |
14 Jul 2000 | 288a | New director appointed | |
06 Jul 2000 | NEWINC | Incorporation |