OCTOPUS ECLIPSE VCT 2 PLC

Company Documents

DateDescription
23/04/1423 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/02/1411 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/02/1411 February 2014 INSOLVENCY:FORM 4.40

View Document

11/02/1411 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/1423 January 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/12/1330 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013

View Document

08/11/128 November 2012 DECLARATION OF SOLVENCY

View Document

08/11/128 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/11/128 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

08/11/128 November 2012 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

16/10/1216 October 2012 15/10/12 NO MEMBER LIST

View Document

02/10/122 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1213 September 2012 SECRETARY APPOINTED PATRICIA STANDALOFT

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN

View Document

13/08/1213 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

30/05/1230 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1222 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/12/1120 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1129 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1127 October 2011 15/10/11 NO MEMBER LIST

View Document

24/10/1124 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1121 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1124 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1123 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

15/06/1115 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1116 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1111 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/103 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/11/1015 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN COOPER / 01/09/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 8 ANGEL COURT LONDON EC2R 7HP

View Document

12/08/1012 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN COOPER / 06/07/2010

View Document

07/07/107 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1018 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

10/06/1010 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1016 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1012 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/0921 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/0921 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/0928 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

21/09/0921 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0920 August 2009 GBP IC 1878465.7/1874445.7 31/07/09 GBP SR [email protected]=4020

View Document

09/07/099 July 2009 GBP IC 1878965.7/1878465.7 19/06/09 GBP SR [email protected]=500

View Document

19/06/0919 June 2009 GBP IC 1883237.7/1878965.7 05/06/09 GBP SR [email protected]=4272

View Document

18/06/0918 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

18/02/0918 February 2009 GBP IC 1880827.4/1876244.9 30/01/09 GBP SR [email protected]=4582.5

View Document

22/01/0922 January 2009 GBP IC 1884017.6/1880827.4 09/01/09 GBP SR [email protected]=3190.2

View Document

09/01/099 January 2009 GBP IC 1887032.6/1884017.6 03/12/08 GBP SR [email protected]=3015

View Document

19/12/0819 December 2008 GBP IC 1888032.6/1887032.6 28/11/08 GBP SR [email protected]=1000

View Document

03/12/083 December 2008 GBP IC 1890682.6/1890032.6 14/11/08 GBP SR [email protected]=650

View Document

03/12/083 December 2008 GBP IC 1890032.6/1888032.6 17/11/08 GBP SR [email protected]=2000

View Document

14/11/0814 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0810 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

08/11/088 November 2008 COMPANY NAME CHANGED ECLIPSE VCT 2 PLC CERTIFICATE ISSUED ON 12/11/08

View Document

04/11/084 November 2008 GBP IC 1873107.6/1860222.1 17/10/08 GBP SR [email protected]=12885.5

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0822 October 2008 GBP IC 1892200.1/1888282.6 01/10/08 GBP SR [email protected]=3917.5

View Document

22/10/0822 October 2008 GBP IC 1888282.6/1873107.6 30/09/08 GBP SR [email protected]=15175

View Document

02/09/082 September 2008 GBP IC 1901793.9/1892200.1 31/07/08 GBP SR [email protected]=9593.8

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

23/07/0823 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0815 July 2008 GBP IC 1904858.9/1901793.9 17/06/08 GBP SR [email protected]=3065

View Document

04/07/084 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/0818 June 2008 GBP IC 1932516/1904858.9 30/05/08 GBP SR [email protected]=27657.1

View Document

12/02/0812 February 2008 � IC 1893828/1891748 14/01/08 � SR [email protected]=2080

View Document

23/10/0723 October 2007 RETURN MADE UP TO 15/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

18/07/0718 July 2007 � IC 1858464/1856945 14/06/07 � SR [email protected]=1519

View Document

22/06/0722 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/06/0722 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/06/0722 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 15/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

29/08/0629 August 2006 REDUCTION OF SHARE PREMIUM

View Document

29/08/0629 August 2006 CANCEL SHARE PREM ACCT 24/05/06

View Document

24/08/0624 August 2006 CANCEL SHARE PREMIUM ACCT

View Document

05/06/065 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 � IC 1859517/1858465 30/01/06 � SR [email protected]=1052

View Document

16/11/0516 November 2005 RETURN MADE UP TO 15/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/0531 October 2005 � IC 1859090/1858515 23/06/05 � SR [email protected]=575

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 � IC 1639665/1589665 21/03/05 � SR 50000@1=50000

View Document

27/04/0527 April 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: G OFFICE CHANGED 29/03/05 14 DOVER STREET LONDON W1S 4LW

View Document

06/01/056 January 2005 LISTING OF PARTICULARS

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0414 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/12/0414 December 2004 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

14/12/0414 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

14/12/0414 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/0414 December 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/12/0414 December 2004 NC INC ALREADY ADJUSTED 09/12/04

View Document

14/12/0414 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0414 December 2004 Application to commence business

View Document

14/12/0414 December 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/12/0414 December 2004 � NC 4950000/5000000 09/12/04

View Document

14/12/0414 December 2004 APPLICATION COMMENCE BUSINESS

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: DOVER STREET, LONDON, WS12 2LQ

View Document

24/11/0424 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 Incorporation

View Document

15/10/0415 October 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
Recently Viewed
  • PUGET LIMITED


  • 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