2 N PROJECTS LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 STRUCK OFF AND DISSOLVED

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

18/06/1418 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
135 SPENCEFIELD LANE
EVINGTON LEICESTER
LEICESTERSHIRE
LE5 6GG

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL CARR / 24/04/2013

View Document

05/06/135 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN SVENSSON

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SVENSSON

View Document

07/07/127 July 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1119 July 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUSSELL SVENSSON / 24/04/2010

View Document

08/07/108 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL CARR / 24/04/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/04/0730 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: LONG FOLLY FARM PEATLING PARVA LUTTERWORTH LEICESTERSHIRE LE17 5QA

View Document

27/04/0427 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 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