EX ARETE 2 LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/129 January 2012 CONSOLIDATION 31/08/11

View Document

08/01/128 January 2012 APPLICATION FOR STRIKING-OFF

View Document

12/10/1112 October 2011 ARTICLES OF ASSOCIATION

View Document

09/09/119 September 2011 CONSOLIDATION 31/08/2011

View Document

01/07/111 July 2011 CHANGE OF NAME 24/06/2011

View Document

27/06/1127 June 2011 COMPANY NAME CHANGED EUROMONEY CONSORTIUM 2 LIMITED CERTIFICATE ISSUED ON 27/06/11

View Document

31/05/1131 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1131 May 2011 COMPANY NAME CHANGED ARETE 2 LIMITED CERTIFICATE ISSUED ON 31/05/11

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BRAYBROOK / 19/05/2011

View Document

10/05/1110 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEVILLE HUNT / 23/02/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEVILLE HUNT / 23/02/2011

View Document

10/02/1110 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/10/106 October 2010 06/08/10 STATEMENT OF CAPITAL GBP 3071301

View Document

10/08/1010 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1010 August 2010 COMPANY NAME CHANGED METAL BULLETIN RESEARCH LIMITED CERTIFICATE ISSUED ON 10/08/10

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR METAL BULLETIN LIMITED

View Document

03/08/103 August 2010 DIRECTOR APPOINTED PAUL NEVILLE HUNT

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

30/04/1030 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FORDHAM / 01/12/2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MR CHRISTOPHER HENRY COURTAULD FORDHAM

View Document

29/07/0829 July 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / METAL BULLETIN PLC / 29/06/2007

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: PARK HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7HY

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

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

View Document

08/05/068 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 COMPANY NAME CHANGED LONDON AND CITY COMMUNICATIONS L IMITED CERTIFICATE ISSUED ON 25/06/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996

View Document

19/03/9619 March 1996

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/08/948 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993

View Document

22/02/9322 February 1993 S386 DISP APP AUDS 29/01/93

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/05/921 May 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992

View Document

06/02/926 February 1992 ALTER MEM AND ARTS 07/01/92

View Document

03/02/923 February 1992 COMPANY NAME CHANGED LONDON & CONTINENTAL COMMUNICATI ONS LIMITED CERTIFICATE ISSUED ON 04/02/92

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/919 May 1991

View Document

09/05/919 May 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/07/8910 July 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

06/01/896 January 1989 AUDITOR'S RESIGNATION

View Document

26/09/8826 September 1988 REGISTERED OFFICE CHANGED ON 26/09/88 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

20/05/8820 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/886 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 ALTER MEM AND ARTS 270288

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/01/888 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 COMPANY NAME CHANGED LONDON & CONTINENTAL TRAVEL LIMI TED CERTIFICATE ISSUED ON 09/12/87

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

29/07/8729 July 1987 REGISTERED OFFICE CHANGED ON 29/07/87 FROM: ST ALPHAGE HOUSE 2 FORE STREET EC2

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/06/8710 June 1987 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document


More Company Information