- Company Overview for TWM (HOLDINGS) LIMITED (SC414512)
- Filing history for TWM (HOLDINGS) LIMITED (SC414512)
- People for TWM (HOLDINGS) LIMITED (SC414512)
- More for TWM (HOLDINGS) LIMITED (SC414512)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2017 | AA | Accounts for a dormant company made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | AA | Accounts for a dormant company made up to 31 January 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
07 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
07 Feb 2012 | AD02 | Register inspection address has been changed | |
20 Jan 2012 | AD01 | Registered office address changed from Beaverbank Business Park 5 Logie Mill Edinburgh EH7 4HH United Kingdom on 20 January 2012 | |
20 Jan 2012 | AP01 | Appointment of Margaret Lesley Brown as a director | |
20 Jan 2012 | AP01 | Appointment of Mr Martin Richard Brown as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
20 Jan 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
13 Jan 2012 | NEWINC | Incorporation |