MULTIPLES OF TWO LTD

Company Documents

DateDescription
13/08/1413 August 2014 DISS40 (DISS40(SOAD))

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY ADEBAYO ARIOYE

View Document

12/08/1412 August 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

05/09/125 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

28/07/1128 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/04/1114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / THIRUNAVUKKARASU ARUNKUMAR / 14/04/2011

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 19 ALLISON COURT 136 OXFORD ROAD READING RG1 7ND

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIRUNAVUKKARASU ARUNKUMAR / 22/02/2010

View Document

08/06/108 June 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/03/0918 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information