Download leads from Nexok and grow your business. Find out more

Twinsco Limited

Documents

Total Documents44
Total Pages106

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off
20 April 2010Final Gazette dissolved via compulsory strike-off
5 January 2010First Gazette notice for compulsory strike-off
5 January 2010First Gazette notice for compulsory strike-off
18 July 2009Director's Change of Particulars / sangaraphillai kularajah / 17/07/2009 / Title was: , now: mr.; HouseName/Number was: , now: 64; Street was: 64 radlett road, now: radlett road; Occupation was: company director, now: business partner
18 July 2009Director and Secretary's Change of Particulars / mary kularajah / 17/07/2009 / HouseName/Number was: , now: 64; Street was: 64 radlett road, now: radlett road; Occupation was: director, now: business partner
18 July 2009Director's change of particulars / sangaraphillai kularajah / 17/07/2009
18 July 2009Director's Change of Particulars / sangaraphillai kularajah / 17/07/2009 / Forename was: sangaraphillai, now: sangarapillai
18 July 2009Director and secretary's change of particulars / mary kularajah / 17/07/2009
18 July 2009Director's change of particulars / sangaraphillai kularajah / 17/07/2009
15 July 2009Return made up to 14/07/09; full list of members
15 July 2009Return made up to 14/07/09; full list of members
31 October 2008Accounts for a dormant company made up to 30 November 2007
31 October 2008Accounts made up to 30 November 2007
17 July 2008Return made up to 14/07/08; full list of members
17 July 2008Return made up to 14/07/08; full list of members
15 July 2008Director and Secretary's Change of Particulars / mary hularajah / 15/07/2008 / Title was: , now: mrs; Surname was: hularajah, now: kularajah; Occupation was: company director, now: director
15 July 2008Director and secretary's change of particulars / mary hularajah / 15/07/2008
8 April 2008Registered office changed on 08/04/2008 from 76-78 park street st albans hertfordshire AL2 2PW
8 April 2008Registered office changed on 08/04/2008 from 76-78 park street st albans hertfordshire AL2 2PW
11 September 2007Return made up to 14/07/07; full list of members
11 September 2007Return made up to 14/07/07; full list of members
13 August 2007Accounts made up to 30 November 2006
13 August 2007Accounts for a dormant company made up to 30 November 2006
10 August 2006New director appointed
10 August 2006New director appointed
10 August 2006New secretary appointed;new director appointed
10 August 2006New secretary appointed;new director appointed
21 July 2006Resolutions
  • ELRES ‐ Elective resolution
21 July 2006Accounting reference date shortened from 31/07/07 to 30/11/06
21 July 2006Ad 14/07/06--------- £ si 49@1=49 £ ic 51/100
21 July 2006Ad 14/07/06--------- £ si 49@1=49 £ ic 51/100
21 July 2006Ad 14/07/06--------- £ si 50@1=50 £ ic 1/51
21 July 2006Secretary resigned
21 July 2006Registered office changed on 21/07/06 from: twinsco LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP
21 July 2006Ad 14/07/06--------- £ si 50@1=50 £ ic 1/51
21 July 2006Resolutions
  • ELRES ‐ Elective resolution
21 July 2006Accounting reference date shortened from 31/07/07 to 30/11/06
21 July 2006Secretary resigned
21 July 2006Director resigned
21 July 2006Director resigned
21 July 2006Registered office changed on 21/07/06 from: twinsco LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP
14 July 2006Incorporation
14 July 2006Incorporation
Sign up now to grow your client base. Plans & Pricing