GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 14, 2020
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, May 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, April 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 17, 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 2, 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 1, 2018
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On July 13, 2016 new director was appointed.
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed twc partnership services LIMITEDcertificate issued on 30/06/16
filed on: 30th, June 2016
|
change of name |
Free Download
|
CONNOT |
Change of name notice
filed on: 30th, June 2016
|
change of name |
Free Download
|
TM01 |
Director appointment termination date: June 21, 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 189 Boughton Green Road Northampton NN2 7AF England to 93 Church Street Bilston West Midlands WV14 0BJ on June 22, 2016
filed on: 22nd, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 21, 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, April 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 11, 2016
filed on: 11th, April 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, April 2016
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 2, 2016 with full list of members
filed on: 6th, April 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 1, 2016
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 2, 2015 new director was appointed.
filed on: 28th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 2, 2015 new director was appointed.
filed on: 28th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 2, 2015 new director was appointed.
filed on: 28th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 2, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|