TWO OO ONE LIMITED

Company Documents

DateDescription
10/02/1210 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/11/1110 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

03/12/103 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 6 MILNER SQUARE ISLINGTON LONDON N1 1TL

View Document

03/12/103 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/12/103 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008635

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/11/0912 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VAN DAN LAM / 12/11/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: 287 HAGGERSTON ROAD HACKNEY LONDON E8 4EN

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 COMPANY NAME CHANGED CARDWORK LIMITED CERTIFICATE ISSUED ON 18/01/99

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 Incorporation

View Document

09/11/989 November 1998 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