- Company Overview for DR. TWINER LIMITED (05689585)
- Filing history for DR. TWINER LIMITED (05689585)
- People for DR. TWINER LIMITED (05689585)
- Charges for DR. TWINER LIMITED (05689585)
- Insolvency for DR. TWINER LIMITED (05689585)
- More for DR. TWINER LIMITED (05689585)
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) |
---|---|---|---|
22 Sep 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 23 March 2010 | |
03 Apr 2009 | 287 | Registered office changed on 03/04/2009 from 54 red bank cheetham hill manchester M8 8QF | |
30 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
30 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2008 | 363a | Return made up to 27/01/07; full list of members | |
15 Nov 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
21 Oct 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2007 | 287 | Registered office changed on 08/11/07 from: 13-15 regent street nottingham nottinghamshire NG1 5BS | |
07 Sep 2007 | 395 | Particulars of mortgage/charge | |
15 Aug 2007 | 225 | Accounting reference date extended from 31/01/07 to 30/06/07 | |
01 Feb 2006 | 288a | New secretary appointed | |
01 Feb 2006 | 288b | Secretary resigned | |
01 Feb 2006 | 288b | Director resigned | |
01 Feb 2006 | 288a | New director appointed | |
01 Feb 2006 | 287 | Registered office changed on 01/02/06 from: 12 york place leeds west yorkshire LS1 2DS | |
27 Jan 2006 | NEWINC | Incorporation |