TWO ZERO C APPLIED ART LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/02/1229 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2012:LIQ. CASE NO.1

View Document

15/02/1215 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

25/08/1125 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2011:LIQ. CASE NO.1

View Document

03/02/113 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2011:LIQ. CASE NO.1

View Document

21/01/1021 January 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/01/1021 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/01/1021 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002591

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 72 NEW CAVENDISH STREET LONDON W1M 8AU

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/10/0223 October 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/014 June 2001 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