THE SECOND PUB COMPANY LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/1016 June 2010 APPLICATION FOR STRIKING-OFF

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON AVES

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED CRAIG TEDFORD

View Document

02/02/092 February 2009 DIRECTOR APPOINTED WILLIAM JOHN PAYNE

View Document

28/01/0928 January 2009 SECRETARY APPOINTED ANNE LOUISE OLIVER

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE IZATT

View Document

01/09/081 September 2008 DIRECTOR APPOINTED ANNE LOUISE OLIVER

View Document

06/08/086 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK STEVENS LOGGED FORM

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY APPOINTED SIMON HOWARD AVES

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: TYNE BREWERY GALLOWGATE NEWCASTLE UPON TYNE NE99 1RA

View Document

09/05/029 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 23 GREAT WINCHESTER STREET LONDON EC2P 2AX

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 28/04/96

View Document

02/03/962 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 REGISTERED OFFICE CHANGED ON 14/12/95 FROM: 72 LONDON WALL LONDON EC2M 5NH

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/08/9516 August 1995 AUDITOR'S RESIGNATION

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/06/942 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9419 May 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

12/05/9412 May 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/05/9412 May 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/05/9412 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/947 April 1994 ALTER MEM AND ARTS 28/03/94

View Document

07/04/947 April 1994 Resolutions

View Document

07/04/947 April 1994 Resolutions

View Document

07/04/947 April 1994 Resolutions

View Document

28/03/9428 March 1994 COMPANY NAME CHANGED TRUSHELFCO (NO. 1987) LIMITED CERTIFICATE ISSUED ON 28/03/94

View Document

19/11/9319 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9319 November 1993 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