LOYDS PROPCO NO. 2 LIMITED

Company Documents

DateDescription
27/07/1627 July 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/04/1627 April 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

11/04/1611 April 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2016

View Document

27/10/1527 October 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

13/10/1513 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/10/1513 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/10/1513 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/09/1522 September 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/09/2015

View Document

29/04/1529 April 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

27/03/1527 March 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2015

View Document

03/10/143 October 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

18/09/1418 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/09/2014

View Document

14/04/1414 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2014

View Document

22/10/1322 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/09/2013

View Document

22/10/1322 October 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/04/1316 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2013

View Document

12/04/1212 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2012

View Document

27/10/1127 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/09/2011

View Document

11/10/1111 October 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

22/09/1122 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

25/05/1125 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2011

View Document

28/04/1128 April 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

01/03/111 March 2011 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

19/11/1019 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2010

View Document

16/06/1016 June 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM
5 NORTH END ROAD
LONDON
NW11 7RJ

View Document

26/04/1026 April 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/04/1019 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-CLAUDE MUNTWYLER / 23/03/2010

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR MEIR GURVITZ

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR JEAN-CLAUDE MUNTWYLER

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MS LAURIANNE RECHSTEINER

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MS TRACEY CASARI

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MS PATRICIA DEN HOLLANDER

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR DINA VECHT

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY CHAIM DEUTSCH

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR CHAIM DEUTSCH

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH GURVITZ

View Document

30/03/0930 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/03/085 March 2008 DIRECTOR APPOINTED CHAIM DEUTSCH

View Document

03/02/083 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 COMPANY NAME CHANGED
TBG PROPCO LIMITED
CERTIFICATE ISSUED ON 23/02/06

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0512 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM:
BLOCK A UPPER GROUND FLOOR
DUKES COURT DUKE STREET
WOKING
SURREY GU21 5BH

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM:
10 UPPER BANK STREET
LONDON
E14 5JJ

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED
DAISYMIST LIMITED
CERTIFICATE ISSUED ON 11/04/05

View Document

24/03/0524 March 2005 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