2-DTECH LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from Versarien, Units 1a-D Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ England to Riverside House Irwell Street Manchester M3 5EN on 2025-08-21

View Document

21/08/2521 August 2025 NewAppointment of a voluntary liquidator

View Document

21/08/2521 August 2025 NewStatement of affairs

View Document

21/08/2521 August 2025 NewResolutions

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

14/05/2414 May 2024 Full accounts made up to 2023-09-30

View Document

17/11/2317 November 2023 Appointment of Dr Stephen Hodge as a director on 2023-11-14

View Document

08/11/238 November 2023 Termination of appointment of Neill Gareth Ricketts as a director on 2023-07-18

View Document

09/06/239 June 2023 Full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

24/02/2224 February 2022 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Satisfaction of charge 080825670001 in full

View Document

01/06/161 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BATTRICK

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM
C/O VERSARIEN
UNITS 7 & 8 CENTURY PARK, CHITTENING INDUSTRIAL ESTATE
CHITTENING
BRISTOL
BS11 0YD

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080825670001

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL SALTER

View Document

25/06/1525 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 AUD RES SECT 519

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM
BUILDING 4 VANTAGE POINT BUSINESS VILLAGE
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD
ENGLAND

View Document

13/05/1513 May 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

07/09/147 September 2014 AUDITOR'S RESIGNATION

View Document

01/09/141 September 2014 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL LEIGH

View Document

01/09/141 September 2014 DIRECTOR APPOINTED DR NIGEL DUNCAN SALTER

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
UNIT 12, HOLYHILL INDUSTRIAL PARK HOLLYHILL ROAD
FOREST VALE INDUSTRIAL ESTATE
CINDERFORD
GLOUCESTERSHIRE
GL14 2YB

View Document

26/06/1426 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 11/04/14 STATEMENT OF CAPITAL GBP 560000

View Document

30/05/1430 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1430 May 2014 ADOPT ARTICLES 01/05/2014

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE ROWLAND

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR WILLIAM BATTRICK

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOLE

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR NEILL GARETH RICKETTS

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEIGH

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR BRANSON BELLE

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM
CTF 46 GRAFTON STREET
MANCHESTER
GREATER MANCHESTER
M13 9NT
UNITED KINGDOM

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BAILEY

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED PROF COLIN GARETH BAILEY

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

20/08/1320 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 560000.00

View Document

20/08/1320 August 2013 ADOPT ARTICLES 15/08/2013

View Document

10/06/1310 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR APPOINTED BRANSON BELLE

View Document

10/07/1210 July 2012 03/07/12 STATEMENT OF CAPITAL GBP 500000

View Document

04/07/124 July 2012 COMPANY NAME CHANGED MANCHESTER GRAPHENE SUPPLY COMPANY LIMITED CERTIFICATE ISSUED ON 04/07/12

View Document

08/06/128 June 2012 CURREXT FROM 31/05/2013 TO 31/07/2013

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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