SECOND DT HOLDINGS

Company Documents

DateDescription
01/11/111 November 2011 STRUCK OFF AND DISSOLVED

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

11/08/1011 August 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

31/07/0931 July 2009 DISS40 (DISS40(SOAD))

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU

View Document

30/07/0930 July 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED THOMAS KRAM

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM BARKER III

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATE, DIRECTOR WILLIAM BARKER LOGGED FORM

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED THOMAS KRAM LOGGED FORM

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

01/05/081 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 RED SH/CAP.MERGER RES R 30/07/04

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 1 CANADA SQUARE CANARY WHARF LONDON E14 5DT

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0429 July 2004 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

29/07/0429 July 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/07/0429 July 2004 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

29/07/0429 July 2004 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

29/07/0429 July 2004 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 ARTICLES OF ASSOCIATION

View Document

31/03/0431 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/08/038 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/036 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/036 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/036 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0223 December 2002 ARTICLES OF ASSOCIATION

View Document

23/12/0223 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0212 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/0226 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/0226 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/0226 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/024 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0226 March 2002 £ NC 500000000/750000000 14

View Document

26/03/0226 March 2002 NC INC ALREADY ADJUSTED 14/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 AMENDING 3936146737 AT £1 26-3-0

View Document

17/04/0117 April 2001 SHARES AGREEMENT OTC

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NC INC ALREADY ADJUSTED 28/03/01

View Document

30/03/0130 March 2001 £ NC 100/500000000 26

View Document

27/03/0127 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

20/03/0120 March 2001 S366A DISP HOLDING AGM 15/03/01

View Document

19/03/0119 March 2001 ALTER ARTICLES 14/03/01

View Document

19/03/0119 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001

View Document

16/03/0116 March 2001 Resolutions

View Document

16/03/0116 March 2001 ALTER MEMORANDUM 12/03/01

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/03/0114 March 2001 COMPANY NAME CHANGED CLASSICACTION LIMITED CERTIFICATE ISSUED ON 14/03/01

View Document

06/03/016 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/016 March 2001 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