- Company Overview for TWRM PRINT LIMITED (06702887)
- Filing history for TWRM PRINT LIMITED (06702887)
- People for TWRM PRINT LIMITED (06702887)
- Charges for TWRM PRINT LIMITED (06702887)
- Insolvency for TWRM PRINT LIMITED (06702887)
- More for TWRM PRINT LIMITED (06702887)
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) |
---|---|---|---|
24 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2012 | TM01 | Termination of appointment of Christine Joan Roberts as a director on 13 February 2012 | |
02 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2012 | |
06 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2011 | |
01 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2011 | |
04 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from C/O Rhodes Printing Boundary Road St Helens Merseyside WA10 2QA United Kingdom on 31 March 2010 | |
25 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
25 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
04 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Dec 2008 | 288b | Appointment Terminated Director peter murtagh | |
16 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Sep 2008 | NEWINC | Incorporation |