NTL (CWC) NO. 2 LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/101 October 2010 APPLICATION FOR STRIKING-OFF

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/05/1021 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

14/05/1014 May 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

26/01/1026 January 2010 ADOPT ARTICLES 07/01/2010

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/01/1021 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: NTL HOUSE BARTLEY WOOD BUSINESS PARK, BARTLEY, HOOK HAMPSHIRE RG27 9XA

View Document

12/02/0712 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 ALTER MEM AND ARTS 11/09/00

View Document

27/09/0027 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: CAXTON WAY WATFORD BUSINESS PARK WATFORD WD1 8XH

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

30/06/0030 June 2000

View Document

12/06/0012 June 2000 COMPANY NAME CHANGED CABLE & WIRELESS COMMUNICATIONS NO 2 LIMITED CERTIFICATE ISSUED ON 13/06/00

View Document

14/04/0014 April 2000 EXEMPTION FROM APPOINTING AUDITORS 06/04/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 19/01/00; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED VIDEOTRON NO. 2 LIMITED CERTIFICATE ISSUED ON 26/02/99

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 26 RED LION SQUARE LONDON WC1R 4HQ

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

17/02/9817 February 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM: VIDEOTRON HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/05/9727 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

09/05/959 May 1995

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995

View Document

12/04/9512 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995

View Document

03/04/953 April 1995 ADOPT MEM AND ARTS 27/03/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 S386 DISP APP AUDS 22/07/94

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994

View Document

04/02/944 February 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: BELMONT HOUSE 11-29 BELMONT HILL LEWISHAM LONDON SE13 5AU

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993

View Document

21/10/9221 October 1992 COMPANY NAME CHANGED VIDEOTRON SOUTHAMPTON AND EASTLE IGH LIMITED CERTIFICATE ISSUED ON 21/10/92

View Document

30/09/9230 September 1992

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/06/928 June 1992 COMPANY NAME CHANGED VIDEOTRON SOUTHAMPTON LIMITED CERTIFICATE ISSUED ON 09/06/92

View Document

12/05/9212 May 1992 COMPANY NAME CHANGED VIDEOTRON NO.2 LIMITED CERTIFICATE ISSUED ON 13/05/92

View Document

15/04/9215 April 1992 COMPANY NAME CHANGED 3H'S CABLE LIMITED CERTIFICATE ISSUED ON 16/04/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 19/01/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991

View Document

20/05/9120 May 1991 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9025 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: 28 LINCOLNS INN FIELDS LONDON WC2A 3HH

View Document

16/02/9016 February 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/01/9023 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9023 January 1990 ALTER MEM AND ARTS 16/01/90

View Document

23/01/9023 January 1990

View Document

23/01/9023 January 1990

View Document

23/01/9023 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 COMPANY NAME CHANGED FC8976 LIMITED CERTIFICATE ISSUED ON 16/01/90

View Document

09/11/899 November 1989 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