CPS NUMBER 2 LIMITED

Company Documents

DateDescription
03/01/133 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/10/123 October 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM
48A CAMBRIDGE ROAD
HAPAG-LLOYD HOUSE
BARKING
ESSEX
IG11 8HH

View Document

17/07/1217 July 2012 DECLARATION OF SOLVENCY

View Document

17/07/1217 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/07/1217 July 2012 SPECIAL RESOLUTION TO WIND UP

View Document

08/05/128 May 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

12/07/1112 July 2011 SAIL ADDRESS CREATED

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 18/03/2010

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR. ANDREW LLOYD JOHN

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS MANSFELD

View Document

02/03/102 March 2010 SECRETARY APPOINTED MRS. JOYCE WALTER

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MRS. JOYCE WALTER

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REEVE

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS MANSFELD / 28/08/2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR APPOINTED WILFRIED RAU

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR ULRICH KRANICH

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM:
2 CITY PLACE
BEEHIVE RING ROAD
GATWICK
WEST SUSSEX RH6 0PA

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS; AMEND

View Document

17/08/0517 August 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 Memorandum and Articles of Association

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 ARTICLES OF ASSOCIATION

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM:
SAINT LAWRENCE HOUSE
STATION APPROACH
HORLEY
SURREY RH6 9HJ

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 MEMORANDUM OF ASSOCIATION

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 RETURN MADE UP TO 22/02/04; NO CHANGE OF MEMBERS

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 AUDITOR'S RESIGNATION

View Document

13/03/0313 March 2003 RETURN MADE UP TO 22/02/03; NO CHANGE OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM:
WATERFRONT HOUSE
WHERRY QUAY
IPSWICH
SUFFOLK IP4 1AS

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM:
CONTSHIP HOUSE
NEPTUNE QUAY
IPSWICH
SUFFOLK IP4 1AX

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM:
9 CHEAPSIDE
LONDON
EC2V 6AD

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/016 July 2001 COMPANY NAME CHANGED
ALNERY NO.2161 LIMITED
CERTIFICATE ISSUED ON 06/07/01

View Document

22/02/0122 February 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/02/0122 February 2001 Incorporation

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