HAVELOCK TWO LIMITED

Company Documents

DateDescription
02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR HEW BALFOUR

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR ERIC ANDREW PRESCOTT

View Document

20/01/1020 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MCDOWALL FINDLAY / 20/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEW EDWARD OGILVY BALFOUR / 20/12/2009

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAVELOCK EUROPA PLC / 20/12/2009

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / HEW BALFOUR / 24/11/2008

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 COMPANY NAME CHANGED THE GLASS COMPANY LIMITED CERTIFICATE ISSUED ON 16/10/97

View Document

15/01/9715 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

21/04/9221 April 1992 S252 DISP LAYING ACC 15/04/92

View Document

08/01/928 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

08/01/928 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

18/03/9018 March 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

11/03/9011 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/04/89

View Document

01/03/901 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: G OFFICE CHANGED 12/12/89 BARNSFORD AVENUE INCHINNAN INDUSTRIAL ESTATE INCHINNAN RENFREW PA4 9RE

View Document

12/12/8912 December 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

02/10/892 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

28/09/8928 September 1989 EXEMPTION FROM APPOINTING AUDITORS 110889

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 22/04/88

View Document

31/08/8931 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8722 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 COMPANY NAME CHANGED PACIFIC SHELF (NINETY-EIGHT) LIM ITED CERTIFICATE ISSUED ON 14/07/87

View Document

13/07/8713 July 1987 REGISTERED OFFICE CHANGED ON 13/07/87 FROM: G OFFICE CHANGED 13/07/87 PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW G2 6SB

View Document

13/07/8713 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/8718 March 1987 CERTIFICATE OF 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