2SX LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 STRUCK OFF AND DISSOLVED

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

12/11/1212 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM C/O GRACEMOORE LIMITED 14 DEDHAM VALE BUSINESS CENTRE MANNINGTREE ROAD DEDHAM COLCHESTER ESSEX CO7 6BL ENGLAND

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

22/11/1122 November 2011 DISS40 (DISS40(SOAD))

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

21/11/1121 November 2011 EXEMPT FROM APPOINTING AN AUDITOR 31/10/2009

View Document

17/11/1117 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

29/12/1029 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM FLEETWOOD HOUSE CHELMSFORD ROAD FELSTED DUNMOW ESSEX CM6 3ET UNITED KINGDOM

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BULL

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BULL

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE THORPE

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR ANTHONY KEITH THORPE

View Document

26/07/1026 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM FLEETWOOD HOUSE CHELMSFORD ROAD FELSTED DUNMOW ESSEX CM6 3GT

View Document

07/01/107 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE THORPE / 19/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD JAMES BULL / 19/10/2009

View Document

26/08/0926 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIANE FAIRWEATHER / 03/11/2008

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 8 ADMIRALS WALK CHELMSFORD ESSEX CM1 2XS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 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