N2 PROPERTIES LIMITED

Company Documents

DateDescription
26/02/2026 February 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

02/09/192 September 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 14/06/2019:LIQ. CASE NO.1

View Document

10/08/1810 August 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 14/06/2018:LIQ. CASE NO.1

View Document

17/08/1717 August 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 14/06/2017:LIQ. CASE NO.1

View Document

17/08/1617 August 2016 INSOLVENCY:PROGRESS REPORT ENDS 14/06/2016

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 1 VICARAGE LANE STRATFORD LONDON E15 4HF

View Document

03/07/153 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/03/1527 March 2015 ORDER OF COURT TO WIND UP

View Document

12/12/1412 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BREEZE / 24/07/2013

View Document

14/03/1314 March 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 16 DERHAM PARK YATTON BRISTOL BS49 4DZ UNITED KINGDOM

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/12/1115 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES O'TOOLE

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 6 CHURCH CLOSE YATTON BRISTOL NORTH SOMERSET BS49 4HG UNITED KINGDOM

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 4 YEO BANK BUSINESS PARK KENN ROAD CLEVEDON NORTH SOMERSET BS21 6UW ENGLAND

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OAC*TOOLE / 01/05/2010

View Document

14/03/1114 March 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

09/12/099 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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