BOUVERIE NO.2 LIMITED

Company Documents

DateDescription
08/04/138 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/04/138 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/138 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/02/1312 February 2013 FIRST GAZETTE

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
3 MOUNT EPHRAIM
HOLGATE ROAD
YORK
YO24 4AL

View Document

12/11/1212 November 2012 SECRETARY APPOINTED COLETTE QUINN

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM THE BELFRY WISHAM NORTH WARWICKSHIRE B76 9PR

View Document

30/03/1230 March 2012 28/02/12 NO CHANGES

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1213 January 2012 SECTION 175 QUOTED 16/12/2011

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1127 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

19/11/1019 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN DARA O'REILLY / 01/01/2009

View Document

20/11/0920 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN O'REILLY

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR SEAN QUINN

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR LIAM MCCAFFREY

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR SEAN QUINN

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED COLETTE QUINN

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LUNNEY / 24/11/2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/077 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/064 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 ACC. REF. DATE SHORTENED FROM 16/03/06 TO 31/12/05

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 16/03/05

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: G OFFICE CHANGED 30/03/05 2100 DARESBURY PARK WARRINGTON CHESHIRE WA4 4BP

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0516 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/03/052 March 2005 SHARES AGREEMENT OTC

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 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