HUNTERS TWO LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

15/02/2415 February 2024 Termination of appointment of Barry Keith Smith as a director on 2023-12-08

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/235 April 2023 Certificate of change of name

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

11/02/2211 February 2022 Registered office address changed from Marlborough House Victoria Road South Chelmsford CM1 1LN England to Rsm Third Floor, Priory Place New London Road Chelmsford CM2 0PP on 2022-02-11

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 SECRETARY'S CHANGE OF PARTICULARS / BRENDA ANN APTED / 01/09/2014

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 SECRETARY'S CHANGE OF PARTICULARS / BRENDA ANN APTED / 08/09/2013

View Document

08/10/128 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM UNIVERSITY OF BATH CLAVERTON DOWN BATH BA2 7AY

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITE / 28/02/2011

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR PHILIP GRAEME KING

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITE / 04/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEITH SMITH / 04/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SHUTTLEWORTH / 04/09/2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR EDITH MUELLER

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 AUDITOR'S RESIGNATION

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/09/01

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/09/9322 September 1993 04/09/93 NO MEM CHANGE NOF

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/05/9327 May 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

06/10/926 October 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

28/08/9228 August 1992 EXEMPTION FROM APPOINTING AUDITORS 10/08/92

View Document

03/04/923 April 1992 COMPANY NAME CHANGED INTERCEDE 871 LIMITED CERTIFICATE ISSUED ON 06/04/92

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM: G OFFICE CHANGED 31/03/92 MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4HR

View Document

31/03/9231 March 1992 ADOPT MEM AND ARTS 25/03/92

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/908 November 1990 REGISTERED OFFICE CHANGED ON 08/11/90 FROM: G OFFICE CHANGED 08/11/90 INVERESK HOUSE 1 ALDWYCH LONDON WC2R OHF

View Document

04/09/904 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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