FIRST TOWER T2 LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11

View Document

13/09/2313 September 2023 Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08

View Document

23/06/2323 June 2023 Appointment of Mr Ian Benham as a director on 2023-06-16

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/12/216 December 2021 Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

12/07/2112 July 2021 Termination of appointment of George Iacobescu as a director on 2021-07-01

View Document

20/06/2120 June 2021 Termination of appointment of Russell James John Lyons as a director on 2021-05-21

View Document

28/11/1428 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/12/106 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNA HOLLAND

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND GARWOOD / 23/10/2009

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 SECTION 175 QUOTED 07/11/2008

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/07/056 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM:
ONE CANADA SQUARE
CANARY WHARF
LONDON
E14 5AB

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/12/006 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/05/9916 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/11/9816 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/9715 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/11/97

View Document

15/12/9715 December 1997 RE AGREEMENT 19/11/97

View Document

09/12/979 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/08/978 August 1997 S80A AUTH TO ALLOT SEC 22/07/97

View Document

02/05/972 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/12/963 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/9620 November 1996 RETURN MADE UP TO 14/11/96; CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

29/10/9629 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9625 June 1996 AUDITOR'S RESIGNATION

View Document

24/06/9624 June 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 US$ NC 0/100
22/12/95

View Document

22/01/9622 January 1996 ADOPT MEM AND ARTS 27/12/95

View Document

22/01/9622 January 1996 NC INC ALREADY ADJUSTED 27/12/95

View Document

22/01/9622 January 1996 VARYING SHARE RIGHTS AND NAMES 27/12/95

View Document

22/01/9622 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/12/95

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/12/95

View Document

10/01/9610 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9527 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

20/01/9520 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 S386 DISP APP AUDS 12/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 RES PASSED AT ADJ.MEETI 24/08/94

View Document

03/09/943 September 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/11/9318 November 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/11/9318 November 1993 RE - AGREEMENT 26/10/93

View Document

16/11/9316 November 1993 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9322 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9323 August 1993 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/08/9320 August 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/07/9319 July 1993 ALTER MEM AND ARTS 28/06/93

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/11/9230 November 1992 NEW SECRETARY APPOINTED

View Document

27/11/9227 November 1992 SECRETARY RESIGNED

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/09/9210 September 1992 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/06/9219 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9210 June 1992 ADVANCE NOTICE OF ADMIN ORDER

View Document

10/06/9210 June 1992 NOTICE OF ADMINISTRATION ORDER

View Document

22/05/9222 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 DOCS AUTHORISED 11/05/92

View Document

18/12/9118 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 COMPANY NAME CHANGED
SCHEMERAPID LIMITED
CERTIFICATE ISSUED ON 27/09/91

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM:
10 GREAT GEORGE STREET
LONDON
SW1P 3AE

View Document

17/09/9117 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10

View Document

05/09/915 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 ALTER MEM AND ARTS 16/08/91

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 ADOPT MEM AND ARTS 04/02/91

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 14/11/90

View Document

14/11/9014 November 1990 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