AHG SUBSIDIARY TWO LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1011 March 2010 APPLICATION FOR STRIKING-OFF

View Document

23/02/1023 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 DIRECTOR APPOINTED RICHARD JOHN GOLDSTONE

View Document

08/10/088 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/087 October 2008 DIRECTOR RESIGNED TERENCE GREEN

View Document

06/10/086 October 2008 COMPANY NAME CHANGED FRR LIMITED CERTIFICATE ISSUED ON 06/10/08; RESOLUTION PASSED ON 06/10/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/06/04

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/03/0322 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 COMPANY NAME CHANGED FOUNTAIN RENEWABLE RESOURCES LIM ITED CERTIFICATE ISSUED ON 18/04/97; RESOLUTION PASSED ON 24/03/97

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 RETURN MADE UP TO 30/05/95; CHANGE OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/12/942 December 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

31/05/9431 May 1994

View Document

31/05/9431 May 1994 RETURN MADE UP TO 30/05/94; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9311 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9311 June 1993

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992

View Document

09/06/929 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/12/9117 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91

View Document

11/06/9111 June 1991

View Document

03/05/913 May 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 CONVERSION 19/12/90

View Document

18/01/9118 January 1991 � NC 100/130000 19/12/90

View Document

12/06/9012 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 REGISTERED OFFICE CHANGED ON 25/08/89 FROM: G OFFICE CHANGED 25/08/89 BRIDGE HOUSE THE CROSS CONGRESBURY BRISTOL BS19 5JA

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

23/10/8723 October 1987 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