WAKEFIELD PROPERTIES 2 LIMITED

Company Documents

DateDescription
02/09/142 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
3RD FLOOR MANCHESTER HOUSE
86 PRINCESS STREET
MANCHESTER
M1 6NP

View Document

06/11/136 November 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

11/09/1311 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/09/124 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/03/1227 March 2012 SECRETARY APPOINTED CHAIM SHIMEN LEBRECHT

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY REFOEL LEBRECHT

View Document

23/02/1223 February 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2011

View Document

27/01/1227 January 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/01/1217 January 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / REFOEL LEBRECHT / 01/09/2011

View Document

22/08/1122 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

16/06/1116 June 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR INTEGRA TRUSTEES LIMITED

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

19/08/1019 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTEGRA TRUSTEES LIMITED / 17/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH WEISZ

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED BERNARD JANUS LEBRECHT

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED CHAIM SHIMON LEBRECHT

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED SARAH WEISZ

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM:
86 PRINCESS STREET
MANCHESTER
M1 6NP

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 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