STORE 2 LIMITED

Company Documents

DateDescription
28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM:
UNIT XA2
SUSSEX MANOR BUSINESS PARK
GATWICK ROAD CRAWLEY
WEST SUSSEX RH10 9NZ

View Document

26/10/0726 October 2007 APPOINTMENT OF LIQUIDATOR

View Document

23/09/0723 September 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM:
C/O STEVENSDRAKE
117-119 HIGH STREET
CRAWLEY
WEST SUSSEX RH10 1YN

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM:
GLOBAL HOUSE
HIGH STREET
CRAWLEY
WEST SUSSEX RH10 1DL

View Document

28/03/0628 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/031 May 2003 MEMORANDUM OF ASSOCIATION

View Document

25/04/0325 April 2003 COMPANY NAME CHANGED
JUICE ENTERTAINMENT LIMITED
CERTIFICATE ISSUED ON 25/04/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM:
117-119 HIGH STREET
CRAWLEY
WEST SUSSEX RH10 1YN

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM:
117-119 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1YN

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

25/04/0125 April 2001 COMPANY NAME CHANGED
CLIFFGLOBE LIMITED
CERTIFICATE ISSUED ON 25/04/01

View Document

15/03/0115 March 2001 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