NJC TWO LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 APPLICATION FOR STRIKING-OFF

View Document

08/08/118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP TONKS / 31/07/2010

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/10/096 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARKE / 28/01/2009

View Document

01/10/081 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: G OFFICE CHANGED 19/07/06 134 HIGH STREET BRIERLEY HILL WEST MIDLANDS DY5 3BG

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

10/08/0510 August 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/055 July 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/0526 May 2005 APPLICATION FOR STRIKING-OFF

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: G OFFICE CHANGED 11/11/04 BLACKFRIARS HOUSE WEST STREET WARWICK WARWICKSHIRE CV34 6AN

View Document

27/10/0427 October 2004 S366A DISP HOLDING AGM 15/10/04

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 AUDITOR'S RESIGNATION

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 COMPANY NAME CHANGED COMMANDO SECURITY SERVICES LIMIT ED CERTIFICATE ISSUED ON 10/09/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 AUDITOR'S RESIGNATION

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: G OFFICE CHANGED 13/11/00 2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL

View Document

10/10/0010 October 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: G OFFICE CHANGED 06/04/00 CENTRE CITY TOWER 7 HILL STREET BIRMINGHAM B5 4UU

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 NC INC ALREADY ADJUSTED 10/10/96

View Document

24/10/9624 October 1996 � NC 100/150000 10/10/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: G OFFICE CHANGED 05/09/95 C/O ROBSON RHODES CENTRE CITY TOWER 7 HILL STREET BIRMINGHAM WEST MIDLANDS B5 4UU

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: G OFFICE CHANGED 09/08/95 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

09/08/959 August 1995

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995

View Document

31/07/9531 July 1995 Incorporation

View Document

31/07/9531 July 1995 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