About

Registered Number: OC304889
Date of Incorporation: 18/06/2003 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: 1 Market Avenue, Chichester, West Sussex, PO19 1JU

 

Established in 2003, Tw Display LLP has its registered office in Chichester in West Sussex, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the organisation. This business has 4 directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
TALBOT, Neil Steven 01 July 2003 - 1
TALBOT, Pauline Alicia 01 July 2003 - 1
BUSHELL, Sarah Elaine 01 July 2003 01 September 2008 1
BUSHELL, Thomas Michael 01 July 2003 01 September 2008 1

Filing History

Document Type Date
LLMR04 - N/A 13 April 2016
4.20 - N/A 05 February 2013
4.68 - Liquidator's statement of receipts and payments 29 May 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 February 2012
1.4 - Notice of completion of voluntary arrangement 10 February 2012
2.34B - N/A 07 April 2011
2.24B - N/A 19 November 2010
2.23B - N/A 09 August 2010
2.17B - N/A 25 June 2010
LLAD01 - Change of registered office address of a Limited Liability Partnership 07 May 2010
2.12B - N/A 26 April 2010
AA - Annual Accounts 27 January 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 January 2010
LLP363 - N/A 13 August 2009
LLP288c - N/A 13 August 2009
LLP288c - N/A 13 August 2009
LLP288c - N/A 13 August 2009
AA - Annual Accounts 28 January 2009
1.1 - Report of meeting approving voluntary arrangement 22 January 2009
LLP363 - N/A 04 November 2008
LLP288b - N/A 11 September 2008
LLP288b - N/A 11 September 2008
AA - Annual Accounts 20 February 2008
395 - Particulars of a mortgage or charge 10 October 2007
395 - Particulars of a mortgage or charge 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
287 - Change in situation or address of Registered Office 27 September 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 24 June 2005
AA - Annual Accounts 25 February 2005
363a - Annual Return 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
288a - Notice of appointment of directors or secretaries 26 August 2003
225 - Change of Accounting Reference Date 13 August 2003
CERTNM - Change of name certificate 12 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
287 - Change in situation or address of Registered Office 08 August 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 September 2007 Outstanding

N/A

Debenture 21 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.