2E2 GROUP LIMITED

Company Documents

DateDescription
12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
C/O FTI CONSULTING LLP
MIDTOWN 322 HIGH HOLBORN
LONDON
WC1V 7PB

View Document

07/02/147 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2014

View Document

27/12/1327 December 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/08/1328 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/07/2013

View Document

15/04/1315 April 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

15/04/1315 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/04/1310 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/04/135 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/04/134 April 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

15/03/1315 March 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM THE MANSION HOUSE, BENHAM VALENCE, SPEEN, NEWBURY BERKSHIRE RG20 8LU

View Document

04/02/134 February 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/09/1224 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 12/01/2012

View Document

10/01/1210 January 2012 ALTER ARTICLES 23/12/2011

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 08/01/2012

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON DEREK BURT / 20/09/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK BURT / 20/09/2011

View Document

12/07/1112 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 22/02/2011

View Document

14/02/1114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

14/02/1114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

12/05/1012 May 2010 AGREEMENT 25/04/2010

View Document

02/11/092 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCVEIGH / 10/09/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

15/07/0815 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: THE MANOR HOUSE, BENHAM VALENCE SPEEN, NEWBURY BERKSHIRE RG20 8LU RG19 4QB

View Document

09/08/079 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/08/079 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/0730 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/0730 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/0730 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/0730 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/0730 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/03/0725 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0622 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/10/0618 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/069 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/069 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/069 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/069 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/069 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/069 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/069 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/069 October 2006 FACILITY AGREEMENT 22/09/06

View Document

06/10/066 October 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/10/066 October 2006 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: THE COACH HOUSE, TURNERS DRIVE THATCHAM BERKSHIRE RG19 4QB

View Document

12/07/0612 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: THE MANOR HOUSE BENHAM VALENCE NEWBURY BERKS RG20 8LU

View Document

12/07/0612 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/01/0619 January 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/01/0619 January 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/01/0619 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0619 January 2006 REREG PLC-PRI 18/01/06

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: G OFFICE CHANGED 21/09/04 GLOBAL HOUSE ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

10/08/0410 August 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/12/03

View Document

10/08/0410 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: G OFFICE CHANGED 28/05/04 ARTILLERY HOUSE NORTH ARTILLERY ROW LONDON SW1P 1RT

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

26/05/0426 May 2004 AUDITORS' STATEMENT

View Document

26/05/0426 May 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/0426 May 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/0426 May 2004 AUDITORS' REPORT

View Document

26/05/0426 May 2004 BALANCE SHEET

View Document

26/05/0426 May 2004 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/0426 May 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 ARTICLES OF ASSOCIATION

View Document

16/02/0416 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 SHARES AGREEMENT OTC

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NC INC ALREADY ADJUSTED 11/07/03

View Document

04/08/034 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/08/034 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/034 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/034 August 2003 � NC 100/2509018 11/07/03

View Document

31/07/0331 July 2003 SUB DIVISION 15/07/03

View Document

31/07/0331 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0331 July 2003 S-DIV 15/07/03

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 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