PLUS TWO STUDIO LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FIRST GAZETTE

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES GRAINGER / 05/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HIGGINBOTHAM / 05/04/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN JAMES GRAINGER / 05/04/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM THE STUDIO 153 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 2JB

View Document

09/04/099 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HIGGINBOTHAM / 01/11/2007

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN GRAINGER / 01/06/2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: G OFFICE CHANGED 12/06/00 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 Incorporation

View Document

05/04/005 April 2000 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