SHIPS TWO LIMITED

Company Documents

DateDescription
01/06/101 June 2010 STRUCK OFF AND DISSOLVED

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

17/10/0917 October 2009 RES02

View Document

16/10/0916 October 2009 ORDER OF COURT - RESTORATION

View Document

09/09/089 September 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/0828 May 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/0821 April 2008 APPLICATION FOR STRIKING-OFF

View Document

03/03/083 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: C/O FLETCHER KING STRATTON HOUSE STRATTON STREET LONDON W1J 8LA

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 S366A DISP HOLDING AGM 29/12/05

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 MEMORANDUM OF ASSOCIATION

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002

View Document

04/03/024 March 2002 COMPANY NAME CHANGED STENTEN LIMITED CERTIFICATE ISSUED ON 04/03/02

View Document

14/02/0214 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0214 February 2002 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