PROJECT TWO LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/05/1010 May 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

07/11/067 November 2006 C/O;- REPLACEMENT OF LIQUIDATOR

View Document

07/11/067 November 2006 APPOINTMENT OF LIQUIDATOR

View Document

18/08/0618 August 2006 EC OF STATE'S RELEASE OF LIQ

View Document

19/10/0419 October 2004 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

19/10/0419 October 2004 13/10/04 ABSTRACTS AND PAYMENTS

View Document

13/10/0413 October 2004 APPOINTMENT OF LIQUIDATOR

View Document

28/09/0428 September 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

17/09/0417 September 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/03/0410 March 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 1 BOROUGH COURT GRAMMAR SCHOOL LANE HALESOWEN WEST MIDLANDS B63 3SW

View Document

16/02/0416 February 2004 START OF MORATORIUM 10 FEB 04

View Document

21/01/0321 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: UNIT 2 A WESTERN BUSINESS PARK COOMBS ROAD HALESOWEN WEST MIDLANDS B62 8AF

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

15/01/0115 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 £ NC 100/10000 18/12/

View Document

25/01/9925 January 1999 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 7 CANAL STREET BRIERLEY HILL WEST MIDLANDS DY5 1JW

View Document

09/01/979 January 1997 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 EXEMPTION FROM APPOINTING AUDITORS 03/03/95

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/03/956 March 1995 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: 38 DRIVE COURT ROAD OLTON SOLIHULL WEST MIDLANDS B92 8DL

View Document

18/01/9518 January 1995 SECRETARY RESIGNED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995

View Document

21/12/9421 December 1994

View Document

21/12/9421 December 1994 NEW SECRETARY APPOINTED

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 NEW SECRETARY APPOINTED

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: SHELLY HOUSE FARMHOUSE WAY MONKSPATH SOLIHULL B90 4EH

View Document

31/05/9431 May 1994 FIRST GAZETTE

View Document

15/04/9315 April 1993 SECRETARY RESIGNED

View Document

15/04/9315 April 1993

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: BLACKTHORN HOUSE MARY ANN STREET ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1RL

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/923 December 1992 Incorporation

View Document

03/12/923 December 1992 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