2G DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1227 September 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2012

View Document

10/09/1210 September 2012 APPLICATION FOR STRIKING-OFF

View Document

15/08/1215 August 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

15/08/1215 August 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

31/10/1131 October 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100046,PR000996

View Document

21/10/1121 October 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046,PR000996

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/03/1117 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM BARN COURT MASHFIELD TIVERTON DEVON EX16 9QU

View Document

01/11/101 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR SARAH LUDEKENS / 01/01/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL MINETT / 01/02/2010

View Document

04/06/104 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

09/03/099 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: G OFFICE CHANGED 13/09/06 SILVERTREES WOOTTON COURTENAY MINEHEAD SOMERSET TA24 8RF

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: G OFFICE CHANGED 12/10/05 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0530 September 2005 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