SC INVESTMENTS NUMBER 2

Company Documents

DateDescription
07/03/107 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/12/097 December 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/12/097 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2009

View Document

07/01/097 January 2009 DECLARATION OF SOLVENCY

View Document

07/01/097 January 2009 SPECIAL RESOLUTION TO WIND UP

View Document

07/01/097 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM BROADWATER PARK DENHAM BUCKINGHAMSHIRE UB9 5HJ

View Document

23/12/0823 December 2008 REDUCE ISSUED CAPITAL 17/12/2008

View Document

15/12/0815 December 2008 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

15/12/0815 December 2008 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

15/12/0815 December 2008 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

15/12/0815 December 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/12/0815 December 2008 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR RALPH WHEELER

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WINTER

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE SPRINGETT

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 67 ALMA ROAD WINDSOR BERKSHIRE SL4 3HD

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY PATRICK HARTREY

View Document

27/06/0827 June 2008 SECRETARY APPOINTED DAKSHA HIRANI

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 20 NORTH AUDLEY STREET LONDON W1K 6WN

View Document

02/10/032 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/06/035 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0214 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 S366A DISP HOLDING AGM 19/07/02

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 20 NORTH AUDLEY STREET LONDON W1Y 1WE

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 COMPANY NAME CHANGED BASS INVESTMENTS NUMBER 2 LIMITE D CERTIFICATE ISSUED ON 28/08/01

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/11/951 November 1995 £ NC 1000/55000000 09/

View Document

01/11/951 November 1995 ADOPT MEM AND ARTS 09/10/95

View Document

01/11/951 November 1995 NC INC ALREADY ADJUSTED 09/10/95

View Document

12/10/9512 October 1995

View Document

12/10/9512 October 1995

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/10/9512 October 1995

View Document

12/10/9512 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/10/9512 October 1995

View Document

06/10/956 October 1995 COMPANY NAME CHANGED LOANEXPERT LIMITED CERTIFICATE ISSUED ON 06/10/95

View Document

13/09/9513 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9513 September 1995 Incorporation

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