ALEXANDER FORBES FINANCIAL SERVICES NO. 2 LIMITED

Company Documents

DateDescription
28/12/1428 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/12/1318 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/01/138 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 SAIL ADDRESS CHANGED FROM:
GROUND FLOOR ABACUS HOUSE
33 GUTTER LANE
LONDON
EC2V 8AS

View Document

07/01/137 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM
5TH FLOOR LEON HOUSE
233 HIGH STREET
CROYDON
SURREY
CR9 9AF

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR PHILLIP MARK ELLIOTT

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY APPLETON

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 19/10/2012

View Document

16/11/1216 November 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 19/10/2012

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 16/05/2012

View Document

23/12/1123 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 04/02/2011

View Document

22/12/1022 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/06/101 June 2010 SAIL ADDRESS CHANGED FROM:
6 BEVIS MARKS
LONDON
EC3A 7AF
UNITED KINGDOM

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM
6 BEVIS MARKS
LONDON
EC3A 7AF

View Document

23/04/1023 April 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
228-DIR SERV CONT

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

23/04/1023 April 2010 SAIL ADDRESS CHANGED FROM:
LEON HOUSE 233 HIGH STREET
CROYDON
SURREY
CR9 9AF
UNITED KINGDOM

View Document

06/01/106 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 ADOPT ARTICLES

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/12/0830 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 SECTION 175(5)(A) QUOTED 30/09/2008

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM:
ALEXANDER FORBES HOUSE
6 BEVIS MARKS
LONDON
EC3A 7AF

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/06/063 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM:
1 SEETHING LANE
LONDON
EC3N 4NH

View Document

09/05/039 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 S366A DISP HOLDING AGM 01/11/02

View Document

12/11/0212 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0228 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED
ALEXANDER FORBES FINANCIAL SERVI
CES LIMITED
CERTIFICATE ISSUED ON 29/09/00

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 ALTER ARTICLES 10/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 ￯﾿ᄑ NC 50000/310000
21/01/00

View Document

28/01/0028 January 2000 NC INC ALREADY ADJUSTED 21/01/00

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 NC INC ALREADY ADJUSTED 18/12/98

View Document

26/05/9926 May 1999 COMPANY NAME CHANGED
ALEXANDER FORBES CONSULTING LIMI
TED
CERTIFICATE ISSUED ON 26/05/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

11/01/9911 January 1999 NC INC ALREADY ADJUSTED 18/12/98

View Document

11/01/9911 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/98

View Document

11/01/9911 January 1999 NC INC ALREADY ADJUSTED
12/11/98

View Document

29/12/9829 December 1998 ￯﾿ᄑ NC 100/50000
12/11/98

View Document

18/11/9818 November 1998 COMPANY NAME CHANGED
ALEXANDER FORBES LIMITED
CERTIFICATE ISSUED ON 19/11/98

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 COMPANY NAME CHANGED
ALEXANDER FORBES EMPLOYEE BENEFI
TS CONSULTANTS AND ACTUARIES LIM
ITED
CERTIFICATE ISSUED ON 25/09/98

View Document

26/08/9826 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/06/962 June 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

30/04/9530 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

08/03/958 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

12/11/9212 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

10/09/9210 September 1992 EXEMPTION FROM APPOINTING AUDITORS 04/08/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/08/9129 August 1991 COMPANY NAME CHANGED
ALEXANDER FORBES EMPLOYEE BENEFI
TS CONSULTANTS
AND ACTUARIES (P
TY) LIMITED
CERTIFICATE ISSUED ON 30/08/91

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 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