TLWP LIMITED

06506257
145 - 157 ST. JOHN STREET LONDON EC1V 4PW

Documents

Documents
Date Category Description Pages
06 Jan 2015 gazette Gazette Dissolved Compulsory 1 Buy now
23 Sep 2014 gazette Gazette Notice Compulsory 1 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
11 Oct 2013 accounts Annual Accounts 3 Buy now
18 Jun 2013 officers Change of particulars for director (Mr Jonathan Francis Murphy) 2 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 officers Appointment of secretary (Mrs Alison Louise Robinson) 2 Buy now
26 Mar 2013 officers Termination of appointment of secretary (John Anthony Hammond) 1 Buy now
25 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2012 accounts Annual Accounts 4 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
13 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Aug 2011 annual-return Annual Return 4 Buy now
10 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2011 officers Change of particulars for director (Mr Jonathan Francis Murphy) 2 Buy now
14 Jul 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Jun 2011 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2011 accounts Annual Accounts 4 Buy now
05 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jul 2010 annual-return Annual Return 4 Buy now
23 Jul 2010 officers Change of particulars for director (Mr Jonathan Francis Murphy) 2 Buy now
22 Jun 2010 gazette Gazette Notice Compulsory 2 Buy now
28 Apr 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
28 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2009 officers Termination of appointment of director (John Hammond) 1 Buy now
21 Aug 2009 officers Appointment terminated director peter higson 1 Buy now
17 Jul 2009 address Registered office changed on 17/07/2009 from the barn oast, north street biddenden kent TN27 8BA 1 Buy now
16 Jul 2009 accounts Annual Accounts 2 Buy now
29 Apr 2009 annual-return Return made up to 18/02/09; full list of members 4 Buy now
29 Apr 2009 capital Ad 18/02/08\gbp si 100@1=100\gbp ic 100/200\ 1 Buy now
09 Dec 2008 officers Appointment terminated director christopher dengate 1 Buy now
01 Jul 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
08 May 2008 officers Director appointed jonathan francis murphy 2 Buy now
18 Apr 2008 officers Director appointed peter jeremy higson logged form 1 Buy now
10 Apr 2008 officers Director appointed peter jeremy l higson 2 Buy now
18 Feb 2008 incorporation Incorporation Company 16 Buy now