2005 PROPCO TWO LIMITED

Company Documents

DateDescription
18/06/1418 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

13/03/1413 March 2014 FULL ACCOUNTS MADE UP TO 28/09/13

View Document

13/02/1413 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1413 February 2014 COMPANY NAME CHANGED GALA PROPCO TWO LIMITED
CERTIFICATE ISSUED ON 13/02/14

View Document

11/06/1311 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL GOULDEN

View Document

25/02/1325 February 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM TEMPLEMAN / 19/02/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY LEAVER / 19/02/2013

View Document

20/02/1320 February 2013 ARTICLES OF ASSOCIATION

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOWTELL / 03/10/2011

View Document

20/02/1320 February 2013 ALTER ARTICLES 08/02/2013

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
71 QUEENSWAY
LONDON
W2 4QH
ENGLAND

View Document

31/05/1231 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 24/09/11

View Document

04/11/114 November 2011 DIRECTOR APPOINTED PAUL BOWTELL

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR GARY HUGHES

View Document

18/07/1118 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED ROBERT WILLIAM TEMPLEMAN

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED ROBERT WILLIAM TEMPLEMAN

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED CARL ANTHONY LEAVER

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 25/09/10

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR NEIL GEOFFREY GOULDEN

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HARRISON

View Document

01/06/101 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 26/09/09

View Document

19/03/1019 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GALA CORAL SECRETARIES LIMITED / 26/10/2009

View Document

19/03/1019 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GALA CORAL NOMINEES LIMITED / 26/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM HUGHES / 13/11/2009

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM
GLEBE HOUSE
VICARAGE DRIVE
BARKING
ESSEX
IG11 7NS

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED GARY WILLIAM HUGHES

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED DOMINIC STEPHEN HARRISON

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CRONK

View Document

09/06/099 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 27/09/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

26/10/0726 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 ￯﾿ᄑ NC 37501000/41401000
21/

View Document

07/03/067 March 2006 NC INC ALREADY ADJUSTED
21/12/05

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM:
NEW CASTLE HOUSE
CATLE BOULEVARD
NOTTINGHAM
NOTTINGHAMSHIRE NG7 1FT

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

04/10/054 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0526 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 NC INC ALREADY ADJUSTED
01/09/05

View Document

20/09/0520 September 2005 ￯﾿ᄑ NC 1000/37501000
01/

View Document

20/09/0520 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/09/0520 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0514 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/059 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM:
BROADWALK HOUSE
5 APPOLD STREET
LONDON
EC2A 2HA

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 COMPANY NAME CHANGED
RUNLIGHT LIMITED
CERTIFICATE ISSUED ON 15/08/05

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information