THE TWO HATTERS LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1224 August 2012 APPLICATION FOR STRIKING-OFF

View Document

03/01/123 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DONALD ANDERSON / 16/02/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: G OFFICE CHANGED 09/08/07 129 BEVERLEY ROAD HESSLE EAST YORKSHIRE HU13 9AN

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: G OFFICE CHANGED 06/09/06 62C ALEXANDRA CRESCENT DEWSBURY WEST YORKSHIRE WF13 4HL

View Document

16/01/0616 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0317 November 2003 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