NATIONAL GRID TWO LIMITED

Company Documents

DateDescription
03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/02/147 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FORWARD

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR CLIVE BURNS

View Document

13/09/1313 September 2013 SECRETARY APPOINTED MEGAN BARNES

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED HEATHER MARIA RAYNER

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/02/114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/03/101 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FORWARD / 01/01/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES FORWARD / 01/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY DAVID FLAWN / 01/02/2010

View Document

19/02/1019 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/1019 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED MARK ANTONY DAVID FLAWN

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD PETTIFER

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/03/0730 March 2007 ORDER OF COURT - RESTORATION 28/03/07

View Document

19/12/0619 December 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/09/065 September 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/0621 July 2006 APPLICATION FOR STRIKING-OFF

View Document

20/04/0620 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 AUDITOR'S RESIGNATION

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM:
THIRD FLOOR
15 MARYLEBONE ROAD
LONDON
NW1 5JD

View Document

02/09/022 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 S366A DISP HOLDING AGM 09/05/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM:
185 PARK STREET
LONDON
SE1 9DY

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM:
MITRE HOUSE 160 ALDERSGATE
STREET, LONDON
EC1A 4DD

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 COMPANY NAME CHANGED
INTERCEDE 1501 LIMITED
CERTIFICATE ISSUED ON 18/02/00

View Document

11/11/9911 November 1999 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