TB 2012 FORMERLY KNOWN AS TWO BEARS LIMITED

Company Documents

DateDescription
19/12/1319 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2013

View Document

24/05/1324 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2013

View Document

08/11/128 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2012

View Document

16/10/1216 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED 04864520 LIMITED CERTIFICATE ISSUED ON 16/10/12

View Document

02/10/122 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2010

View Document

02/10/122 October 2012 STATEMENT OF AFFAIRS

View Document

02/10/122 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2011

View Document

02/10/122 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2010

View Document

02/10/122 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2011

View Document

02/10/122 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2012

View Document

01/10/121 October 2012 ORDER OF COURT - RESTORATION

View Document

16/05/1116 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/02/1116 February 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/06/103 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2010

View Document

07/05/097 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

07/05/097 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/05/097 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/10/0712 October 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0624 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 31-32 ELY PLACE LONDON EC1N 6TD

View Document

21/01/0521 January 2005 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 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