BRADLEY MARK LANE NOMINEE 2 LIMITED

Company Documents

DateDescription
06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARRET COLLINS

View Document

03/09/133 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARRET COLLINS / 15/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON MCGUINESS / 15/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON MCGUINESS / 15/05/2012

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED PASCAL KEEGAN

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED GARRET COLLINS

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR NIALL O'CONNOR

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED JUSTIN MCALEESE

View Document

07/11/117 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR SEAN COYLE

View Document

09/12/089 December 2008 DIRECTOR APPOINTED JASON MCGUINESS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/11/068 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 05/10/03; NO CHANGE OF MEMBERS

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/039 March 2003 S366A DISP HOLDING AGM 27/02/03

View Document

25/10/0225 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 COMPANY NAME CHANGED
AD (MARK LANE) (NO.2) NOMINEE LI
MITED
CERTIFICATE ISSUED ON 21/08/02

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM:
LACON HOUSE
THEOBALDS ROAD
LONDON
WC1X 8RW

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 S386 DISP APP AUDS 14/01/02

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 S366A DISP HOLDING AGM 14/01/02

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

28/11/0128 November 2001 COMPANY NAME CHANGED
SHELFCO (NO. 2600) LIMITED
CERTIFICATE ISSUED ON 28/11/01

View Document

05/10/015 October 2001 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