2FUNCTION LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/149 May 2014 APPLICATION FOR STRIKING-OFF

View Document

09/01/149 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PERRING / 04/01/2012

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM HALFWAY HOUSE 9A HIGH STREET WYMINGTON RUSHDEN NORTHAMPTONSHIRE NN10 9LS ENGLAND

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PERRING / 08/09/2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 108 LINCROFT OAKLEY BEDFORD BEDFORDSHIRE MK43 7SS UNITED KINGDOM

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/01/1021 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PERRING / 01/10/2009

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 20 ELMHURST COURT ST PETER'S ROAD CROYDON SURREY CR0 1HQ UNITED KINGDOM

View Document

18/03/0918 March 2009 SECRETARY RESIGNED JENNIFER TAYLOR

View Document

06/01/096 January 2009 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