BAVARIAN MORTGAGES NO. 2 LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 SAIL ADDRESS CHANGED FROM:
TOWER HOUSE CHARTERHALL DRIVE
CHESTER
CH88 3AN
UNITED KINGDOM

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM, TRINITY ROAD, HALIFAX, WEST YORKSHIRE, HX1 2RG

View Document

24/04/1424 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1424 April 2014 DECLARATION OF SOLVENCY

View Document

24/04/1424 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON STEWART / 06/03/2014

View Document

13/01/1413 January 2014 SAIL ADDRESS CREATED

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR MARK STUART DOLMAN

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITE / 24/01/2013

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 ADOPT ARTICLES 06/12/2012

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBOS SECRETARIES LIMITED / 18/02/2011

View Document

09/02/119 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBOS SECRETARIES LIMITED / 04/02/2011

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED PAUL WHITE

View Document

16/10/1016 October 2010 APPOINTMENT TERMINATED, DIRECTOR HBOS DIRECTORS LIMITED

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED IAN GORDON STEWART

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR HBOS SECRETARIES LIMITED

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 SEC 175 QUOTED 03/11/2008

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HALIFAX DIRECTORS LIMITED / 20/05/2008

View Document

27/06/0827 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HALIFAX SECRETARIES LIMITED / 20/05/2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/02/003 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 EXEMPTION FROM APPOINTING AUDITORS 22/11/99

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 S366A DISP HOLDING AGM 01/11/99

View Document

13/09/9913 September 1999 AUDITOR'S RESIGNATION

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM:
PENDEFORD BUSINESS PARK, WOBASTON ROAD, WOLVERHAMPTON, WEST MIDLANDS WV9 5HZ

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/08/968 August 1996 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/08/968 August 1996 REREGISTRATION PLC-PRI 08/12/95

View Document

08/08/968 August 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/08/968 August 1996 ALTER MEM AND ARTS 08/12/95

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 ALTER MEM AND ARTS 08/02/96

View Document

04/03/964 March 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9527 December 1995 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 REGISTERED OFFICE CHANGED ON 30/11/95 FROM:
41 MOORGATE, LONDON, EC2R 6AE

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 SECRETARY RESIGNED

View Document

31/10/9531 October 1995 AUDITOR'S RESIGNATION

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/02/9326 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 ADOPT MEM AND ARTS 25/11/91

View Document

14/11/9114 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/917 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/06/9113 June 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

11/06/9111 June 1991 ADOPT MEM AND ARTS 19/03/91

View Document

11/06/9111 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 APPLICATION COMMENCE BUSINESS

View Document

26/03/9126 March 1991 ALTER MEM AND ARTS 19/03/91

View Document

26/03/9126 March 1991 COMPANY NAME CHANGED
TRENTWELL INVESTMENTS PLC
CERTIFICATE ISSUED ON 27/03/91

View Document

28/02/9128 February 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