TIMBUKTU TWO LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/06/1317 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/03/1315 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2013

View Document

25/09/1225 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2012

View Document

28/02/1228 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2012:LIQ. CASE NO.1

View Document

08/09/118 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2011:LIQ. CASE NO.1

View Document

08/09/118 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2011:LIQ. CASE NO.1

View Document

09/03/119 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2011:LIQ. CASE NO.1

View Document

13/04/1013 April 2010 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

22/02/1022 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/02/1022 February 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/02/1022 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009037,00009444

View Document

27/01/1027 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1027 January 2010 COMPANY NAME CHANGED TIMBUKTU ONE LIMITED CERTIFICATE ISSUED ON 27/01/10

View Document

26/01/1026 January 2010 CHANGE OF NAME 19/01/2010

View Document

26/01/1026 January 2010 COMPANY NAME CHANGED GENERAL DEMOLITION LIMITED CERTIFICATE ISSUED ON 26/01/10

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCLOUGHLIN / 01/12/2009

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY COLIN MCLOUGHLIN

View Document

18/05/0918 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SECRETARY APPOINTED MR IAN TURNER

View Document

26/11/0826 November 2008 SECRETARY RESIGNED IAN TURNER

View Document

30/05/0830 May 2008 SECRETARY RESIGNED SANDRA SIMNER

View Document

21/05/0821 May 2008 SECRETARY APPOINTED COLIN ANTHONY MCLOUGHLIN

View Document

19/12/0719 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: THE CHESTNUTS 18 EAST STREET FARNHAM SURREY GU9 7SD

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/12/9624 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: THE CHESTNUTS 18 EAST STREET FARBHAM SURREY GU9 7SD

View Document

13/12/9513 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/12/95

View Document

08/12/948 December 1994

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

22/12/9322 December 1993 SECRETARY RESIGNED

View Document

22/12/9322 December 1993 SECRETARY RESIGNED

View Document

22/12/9322 December 1993

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/02/931 February 1993 NEW SECRETARY APPOINTED

View Document

01/02/931 February 1993

View Document

30/11/9230 November 1992

View Document

30/11/9230 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

02/02/922 February 1992

View Document

02/02/922 February 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9121 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

17/05/9117 May 1991 AUDITOR'S RESIGNATION

View Document

07/01/917 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 30/11/89; NO CHANGE OF MEMBERS

View Document

23/10/8923 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/06/8920 June 1989 WD 14/06/89 AD 23/05/89--------- � SI 998@1=998 � IC 2/1000

View Document

14/06/8914 June 1989 REGISTERED OFFICE CHANGED ON 14/06/89 FROM: G OFFICE CHANGED 14/06/89 7 HOLLAND COURT LOVELAKE ROAD SURBITON SURREY KT6 6PG

View Document

19/12/8819 December 1988 30/11/88 NO MEM CHANGE NOF

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/12/8819 December 1988

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/11/8416 November 1984 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