MIST TWO LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 APPLICATION FOR STRIKING-OFF

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/12/1020 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N M ROTHSCHILD & SONS LIMITED / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DIDHAM / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES GRANVILLE COGHLAN / 10/12/2009

View Document

28/09/0928 September 2009 S366A DISP HOLDING AGM 10/09/2009

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/12/0815 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 Resolutions

View Document

21/12/0721 December 2007 � NC 100/1000 13/12/0

View Document

21/12/0721 December 2007 Resolutions

View Document

21/12/0721 December 2007 NC INC ALREADY ADJUSTED 13/12/07

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 ARTICLES OF ASSOCIATION

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: G OFFICE CHANGED 17/12/07 LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

17/12/0717 December 2007

View Document

17/12/0717 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09

View Document

17/12/0717 December 2007 APPOINT DIRECTOR-A.J.G. COGHLAN

View Document

17/12/0717 December 2007 Miscellaneous

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 COMPANY NAME CHANGED PRECIS (2736) LIMITED CERTIFICATE ISSUED ON 14/12/07

View Document

20/11/0720 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information