NORTHERN & SHELL FINANCING NO.2 LIMITED

Company Documents

DateDescription
09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM THE NORTHERN & SHELL BUILDING NUMBER 10, LOWER THAMES STREET LONDON EC3R 6EN

View Document

04/01/194 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/01/194 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

04/01/194 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 08/07/2016

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 03/12/13 STATEMENT OF CAPITAL GBP 10002

View Document

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 10/12/2012

View Document

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 10/12/2012

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/12/1114 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 10/12/2011

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

18/06/1018 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 PREVSHO FROM 31/12/2010 TO 31/12/2009

View Document

13/04/1013 April 2010 STATEMENT BY DIRECTORS

View Document

13/04/1013 April 2010 REDUCE ISSUED CAPITAL 12/04/2010

View Document

13/04/1013 April 2010 13/04/10 STATEMENT OF CAPITAL GBP 10000

View Document

13/04/1013 April 2010 SOLVENCY STATEMENT DATED 12/04/10

View Document

27/01/1027 January 2010 11/01/10 STATEMENT OF CAPITAL GBP 1000000

View Document

10/12/0910 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