TOTTON TRUSTEES NO. 2 LIMITED

Company Documents

DateDescription
18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

04/11/154 November 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2014

View Document

04/11/154 November 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2015

View Document

04/09/154 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/01/1524 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/01/1524 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

11/01/1511 January 2015 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/11/1327 November 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003157,PR002634

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

18/09/1318 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR PETER MACFARLANE

View Document

02/09/112 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS MARTYN CHASE / 05/08/2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MARTYN CHASE / 05/08/2011

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE ISLES

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

06/08/106 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/10/0828 October 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM
136 BAKER STREET
LONDON
W1U 6DU

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 05/04/04

View Document

08/10/038 October 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM:
10 SNOW HILL
LONDON
EC1A 2AL

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 COMPANY NAME CHANGED
DE FACTO 1074 LIMITED
CERTIFICATE ISSUED ON 29/09/03

View Document

05/08/035 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