P2 TOWCESTER LTD



Company Documents

DateDescription
28/06/1128 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

27/07/1027 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

22/12/0922 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: GISTERED OFFICE CHANGED ON 06/03/2009 FROM 1 WATLING STREET EAST FOSTERS BOOTH TOWCESTER NORTHANTS NN12 8LB

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: GISTERED OFFICE CHANGED ON 03/03/2009 FROM C/O MMY ACCOUNTANCY SERVICES CLARENCE HOUSE 35 CLARENCE STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7NE

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR. SULTAN KHAN

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR MOHAMMED IQBAL

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR FARUK HUSSAIN

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY ABDUL QUAYUM

View Document

15/10/0815 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MOHAMMED ABUL KASHEM MUSHIN IQBAL

View Document

16/04/0816 April 2008 SECRETARY APPOINTED ABDUL QUAYUM

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED FARUK HUSSAIN

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR NIZAM UDDIN

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY MOHAMMED AHMIN

View Document



17/10/0717 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/053 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: G OFFICE CHANGED 14/10/04 CLARENCE HOUSE, 35 CLARENCE STREET, MARKET HARBOROUGH LEICESTERSHIRE LE16 7NE

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company