E&G UP 2 LIMITED

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/108 December 2010 APPLICATION FOR STRIKING-OFF

View Document

26/08/1026 August 2010 09/07/10 NO CHANGES

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 01/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MOSES BENADY / 01/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MOSES BENADY / 01/05/2010

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 3RD FLOOR 5 WIGMORE STREET LONDON W1U 1PB

View Document

27/08/0927 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM C/O REIT ASSET MANAGEMENT 5 WIGMORE STREET LONDON W1U 1PB

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/12/0828 December 2008 SECT 175 - COMP BUSINESS 10/11/2008

View Document

28/12/0828 December 2008 SECT 175 - COMP BUSINESS 10/11/2008

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR REIT(CORPORATE DIRECTORS) LIMITED

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED MAURICE MOSES BENADY

View Document

28/12/0828 December 2008 ALTER ARTICLES 10/11/2008

View Document

28/12/0828 December 2008 DIRECTOR AND SECRETARY APPOINTED TRAFALGAR OFFICERS LIMITED

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED CHRISTOPHER GEORGE WHITE

View Document

28/12/0828 December 2008 SECT 175 - COMP BUSINESS 10/11/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/067 September 2006 COMPANY NAME CHANGED WORTH (LONDON) LIMITED CERTIFICATE ISSUED ON 07/09/06

View Document

05/09/065 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: C/O REIT ASSET MANAGEMENT 5 WIGMORE STREET LONDON W1U 1PB

View Document

05/09/065 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

16/11/0516 November 2005 AUDITOR'S RESIGNATION

View Document

17/08/0517 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: PENN HOUSE 30 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EP

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0314 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 NC INC ALREADY ADJUSTED 20/05/97

View Document

08/06/978 June 1997 £ NC 100/1000 20/05/97

View Document

27/05/9727 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/12/9614 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9614 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9614 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/07/9624 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: 51 GREEN STREET MAYFAIR LONDON W1Y 3RH

View Document

24/07/9624 July 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/06/9510 June 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/06/9510 June 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/06/9510 June 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/06/9510 June 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/06/9510 June 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/12/9428 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993

View Document

21/07/9321 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9328 February 1993

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9217 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992

View Document

14/03/9214 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9130 November 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/07/9123 July 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/05/912 May 1991 S369(4) SHT NOTICE MEET 01/03/91

View Document

02/05/912 May 1991 AUDS REMUNERATION 01/03/91

View Document

02/05/912 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/11/9015 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/906 November 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/8924 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8916 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/897 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/01/897 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/10/8724 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/876 February 1987 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/08/8629 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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