TWO AND OUT LIMITED

Company Documents

DateDescription
22/06/1222 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2012:LIQ. CASE NO.1

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 46 SURREY STREET NORWICH NORFOLK NR1 3NY

View Document

04/05/114 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/05/114 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/05/114 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009701,00009423

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ADAM MAGINN / 01/10/2009

View Document

29/07/1029 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 COMPANY NAME CHANGED SURREY ALE HOUSE LIMITED CERTIFICATE ISSUED ON 15/10/07

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/02/076 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/067 September 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: G OFFICE CHANGED 17/09/02 THE PELICAN PUBLIC HOUSE 136 NORWICH ROAD TACOLNESTON NORWICH NORFOLK NR16 1AL

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/024 July 2002 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