MAGNUM PENNS HALL NOMINEE 2 LIMITED

Company Documents

DateDescription
17/04/1417 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2014

View Document

16/10/1316 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2013

View Document

23/04/1323 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2013

View Document

18/10/1218 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2012

View Document

11/05/1211 May 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

19/12/1119 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2011

View Document

15/12/1115 December 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

13/07/1113 July 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/05/1125 May 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
NORTHWEST WING
BUSH HOUSE
ALDWYCH
LONDON
WC2B 4EZ

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
C/O KPMG LLP ST JAMES'S SQUARE
MANCHESTER
M2 6DS

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR CLARK / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR STUART DAVID GLASS

View Document

23/11/0923 November 2009 Annual return made up to 12 July 2009 with full list of shareholders

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM:
6TH FLOOR BUCKLERSBURY HOUSE
83 CANNON STREET
LONDON EC4N 8ST

View Document

17/08/0717 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 AUDITOR'S RESIGNATION

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM:
21 TUDOR STREET
LONDON
EC4Y 0DJ

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM:
10 OLD BAILEY
LONDON
EC4M 7NG

View Document

07/02/047 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 AUDITOR'S RESIGNATION

View Document

29/11/0229 November 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/11/0219 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM:
CASTLE HOUSE
DESBOROUGH ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE HP11 2PR

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 COMPANY NAME CHANGED
JARVIS HOTELS PENNS HALL NOMINEE
2 LIMITED
CERTIFICATE ISSUED ON 08/11/02

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0126 September 2001 S366A DISP HOLDING AGM 24/09/01

View Document

26/09/0126 September 2001 S386 DISP APP AUDS 24/09/01

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

26/09/0126 September 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 COMPANY NAME CHANGED
FALLONCLOSE LIMITED
CERTIFICATE ISSUED ON 24/09/01

View Document

12/07/0112 July 2001 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