PLAIN DEALING TWO LIMITED

Company Documents

DateDescription
27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WISHART / 29/10/2009

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / RONALD CAMPBELL WISHART / 29/10/2009

View Document

23/12/1023 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY DICKSON / 29/10/2009

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CAMPBELL WISHART / 29/10/2009

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOFFAT DICKSON / 29/10/2009

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DICKSON / 29/10/2009

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CAMPBELL WISHART / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY DICKSON / 16/02/2010

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RONALD WISHART / 10/12/2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM
C/O FRASERS OF FALKIRK
GLASGOW ROAD, CAMELON
FALKIRK
STIRLINGSHIRE
FK1 4JQ

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/04/0614 April 2006 PARTIC OF MORT/CHARGE *****

View Document

12/04/0612 April 2006 PARTIC OF MORT/CHARGE *****

View Document

29/11/0529 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 PARTIC OF MORT/CHARGE *****

View Document

03/03/033 March 2003 PARTIC OF MORT/CHARGE *****

View Document

03/03/033 March 2003 PARTIC OF MORT/CHARGE *****

View Document

14/02/0314 February 2003 PARTIC OF MORT/CHARGE *****

View Document

11/02/0311 February 2003 DEC MORT/CHARGE *****

View Document

11/02/0311 February 2003 DEC MORT/CHARGE *****

View Document

11/02/0311 February 2003 DEC MORT/CHARGE *****

View Document

11/02/0311 February 2003 DEC MORT/CHARGE *****

View Document

16/12/0216 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 PARTIC OF MORT/CHARGE *****

View Document

20/06/0220 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 PARTIC OF MORT/CHARGE *****

View Document

18/12/0118 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM:
BRECKENRIDGE HOUSE, 274
SAUCHIEHALL STREET
GLASGOW
G2 3EH

View Document

27/04/0027 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9826 February 1998 PARTIC OF MORT/CHARGE *****

View Document

26/02/9826 February 1998 PARTIC OF MORT/CHARGE *****

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 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