G2 LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/06/1120 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 APPLICATION FOR STRIKING-OFF

View Document

31/03/1131 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 SHARE PREMIUM ACCOUNT CANCELLED 23/02/2011

View Document

14/03/1114 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 1.00

View Document

14/03/1114 March 2011 REDUCE ISSUED CAPITAL 23/02/2011

View Document

14/03/1114 March 2011 STATEMENT BY DIRECTORS

View Document

14/03/1114 March 2011 SOLVENCY STATEMENT DATED 21/02/11

View Document

26/05/1026 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SMYTH

View Document

06/04/106 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MARK EDWARDS

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR MARY TURRELL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MARY MARGARET TURRELL

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MURPHY

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MICHAEL JOHN MALONEY

View Document

02/06/082 June 2008 SECRETARY APPOINTED BRENDA MARY HOGAN

View Document

02/06/082 June 2008 DIRECTOR APPOINTED JAMES TIMMERMAN MURPHY

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP LANIGAN

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/08 FROM: GISTERED OFFICE CHANGED ON 30/05/2008 FROM TRANSACTION HOUSE SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 3RS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/04/0726 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0721 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0613 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/02/069 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/069 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: G OFFICE CHANGED 11/01/06 CAXTON HOUSE 2 FARRINGDON ROAD LONDON EC1M 3HN

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 S366A DISP HOLDING AGM 05/12/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 ARTICLES OF ASSOCIATION

View Document

09/08/059 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0530 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: G OFFICE CHANGED 19/08/04 WALKDEN HOUSE 3-10 MELTON STREET LONDON NW1 2EB

View Document

23/07/0423 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0315 July 2003

View Document

30/06/0330 June 2003 � NC 100/100000 13/06

View Document

30/06/0330 June 2003 Resolutions

View Document

30/06/0330 June 2003 Resolutions

View Document

02/06/032 June 2003

View Document

02/06/032 June 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 COMPANY NAME CHANGED AIRTIME GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/05/03

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: G OFFICE CHANGED 29/03/02 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

20/03/0220 March 2002 COMPANY NAME CHANGED DIGAME LIMITED CERTIFICATE ISSUED ON 20/03/02

View Document

08/03/028 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/028 March 2002 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