- Company Overview for TWINMORE LIMITED (SC256305)
- Filing history for TWINMORE LIMITED (SC256305)
- People for TWINMORE LIMITED (SC256305)
- More for TWINMORE LIMITED (SC256305)
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) |
---|---|---|---|
18 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2012 | DS01 | Application to strike the company off the register | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Oct 2011 | AR01 |
Annual return made up to 19 September 2011 with full list of shareholders
Statement of capital on 2011-10-11
|
|
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Campbell Whyte on 19 September 2010 | |
29 Jul 2010 | TM01 | Termination of appointment of Keith Macnair as a director | |
28 Jun 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 January 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
19 Nov 2009 | AP01 | Appointment of Campbell Whyte as a director | |
19 Nov 2009 | TM01 | Termination of appointment of Lyndi Pierotti as a director | |
19 Nov 2009 | TM02 | Termination of appointment of Lyndi Pierotti as a secretary | |
19 Nov 2009 | AP01 | Appointment of Keith James Macnair as a director | |
19 Nov 2009 | AP03 | Appointment of Roano Dorian Pierotti as a secretary | |
19 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 7 July 2009
|
|
10 Jul 2009 | AA | Accounts made up to 30 September 2008 | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from c/o rdp developments 180 hope street glasgow G2 2UE | |
13 Feb 2009 | 288c | Director's Change of Particulars / roano pierotti / 06/02/2009 / Honours was: , now: ba bsc mrics; HouseName/Number was: , now: 16; Street was: 4 endrick drive, now: west chapelton crescent; Post Code was: G61 2EA, now: G61 2DE | |
13 Feb 2009 | 288c | Director and Secretary's Change of Particulars / lyndi pierotti / 06/02/2009 / HouseName/Number was: , now: 16; Street was: 4 endrick drive, now: west chapelton crescent; Post Code was: G61 2EA, now: G61 2DE | |
11 Nov 2008 | 363a | Return made up to 19/09/08; full list of members | |
06 Nov 2007 | AA | Accounts made up to 30 September 2007 | |
05 Nov 2007 | 363s | Return made up to 19/09/07; full list of members | |
01 Jun 2007 | AA | Accounts made up to 30 September 2006 |