HUNTSWORTH DORMANT 2 LIMITED

Company Documents

DateDescription
29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER LEES

View Document

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MARTIN MORROW

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR TYMON BROADHEAD

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED COLIN RAYMOND ADAMS

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TYMON BROADHEAD / 26/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 26/11/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM:
3 LONDON WALL BUILDING
LONDON
EC2M 5SY

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

07/11/057 November 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/10/0528 October 2005 COMPANY NAME CHANGED
CITIGATE MARCHCOM LIMITED
CERTIFICATE ISSUED ON 28/10/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

12/06/0512 June 2005 NEW SECRETARY APPOINTED

View Document

12/06/0512 June 2005 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 FACILITY AGREEMENT 03/05/02

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/08/024 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 AUDITOR'S RESIGNATION

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/10/0115 October 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/10/0115 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/011 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RE-AGREEMENT 12/01/01

View Document

21/09/0021 September 2000 RE/FACILITY AGREEMENT 12/09/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

26/04/0026 April 2000 AUDITOR'S RESIGNATION

View Document

13/04/0013 April 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 28/02/01

View Document

07/04/007 April 2000 COMPANY NAME CHANGED
MARCHCOM. CO. UK LTD.
CERTIFICATE ISSUED ON 10/04/00

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM:
179 LONDON ROAD STUDIOS
KINGSTON UPON THAMES
SURREY
KT2 6PW

View Document

22/03/0022 March 2000 AUDITOR'S RESIGNATION

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

26/11/9726 November 1997 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 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