AUSNET LDP (NO. 2) LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 SECRETARY APPOINTED MR PAUL MICHAEL LYNCH

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE HAMILTON

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/197 August 2019 APPLICATION FOR STRIKING-OFF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

22/11/1822 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 STATEMENT BY DIRECTORS

View Document

17/04/1817 April 2018 17/04/18 STATEMENT OF CAPITAL AUD 1

View Document

17/04/1817 April 2018 SOLVENCY STATEMENT DATED 22/03/18

View Document

17/04/1817 April 2018 REDUCE ISSUED CAPITAL 22/03/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR ALISTAIR JAMES CRAWFORD PARKER

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN TAYLOR

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN TAYLOR

View Document

24/10/1624 October 2016 SECRETARY APPOINTED MS CLAIRE HAMILTON

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MS SUSAN ELIZABETH TAYLOR

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES POPPLE

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS POPPLE / 01/04/2013

View Document

14/12/1514 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 25 29/05/15 STATEMENT OF CAPITAL AUD 696172931

View Document

07/12/147 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/144 August 2014 COMPANY NAME CHANGED SPI AUSTRALIA (LP) NO.2 LIMITED CERTIFICATE ISSUED ON 04/08/14

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN DREW

View Document

28/01/1428 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH TAYLOR / 17/12/2013

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED CHARLES THOMAS POPPLE

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED ADAM JOHN NEWMAN

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NICHOLSON

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/12/1231 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 07/12/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 07/12/10 NO CHANGES

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN NICHOLSON / 23/12/2009

View Document

21/04/1021 April 2010 DISS40 (DISS40(SOAD))

View Document

20/04/1020 April 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED GEOFFREY JOHN NICHOLSON

View Document

05/01/095 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 SECRETARY APPOINTED SUSAN ELIZABETH TAYLOR

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY GENEVIEVE SIMKISS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ADAMS

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 SECRETARY APPOINTED GENEVIEVE HERSCHELL SIMKISS

View Document

30/09/0830 September 2008 SECRETARY APPOINTED AMANDA LYDIA STEET

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY AMANDA STREET

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH MILDWATER

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 07/12/06; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/12/05; NO CHANGE OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 COMPANY NAME CHANGED TXU AUSTRALIA (LP) NO.2 LIMITED CERTIFICATE ISSUED ON 09/08/04

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 POWER OF ATT APPROV 13/11/03

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0317 May 2003 SECRETARY RESIGNED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM: THE ADELPHI 1-11 JOHN ADAM STREET LONDON WC2N 6HT

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/0114 December 2001 NC INC ALREADY ADJUSTED 16/11/01

View Document

14/12/0114 December 2001 AU$ NC 600000000/1000000000 16/11/01

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

12/01/0112 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/08/008 August 2000 S366A DISP HOLDING AGM 02/08/00

View Document

26/06/0026 June 2000 AU$ NC 500000000/600000000 31

View Document

26/06/0026 June 2000 NC INC ALREADY ADJUSTED 31/05/00

View Document

16/03/0016 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/12/9930 December 1999 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: CROWN HOUSE 51 ALDWYCH LONDON WC2B 4AX

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: KEMPSON HOUSE PO BOX 570 CAMOMILE STREET LONDON EC3A 7AN

View Document

20/07/9920 July 1999 COMPANY NAME CHANGED TU AUSTRALIA HOLDINGS NO. 2 LIMI TED CERTIFICATE ISSUED ON 21/07/99

View Document

13/04/9913 April 1999 ADOPT MEM AND ARTS 22/02/99

View Document

01/04/991 April 1999 AU$ NC 0/500000000 22/02/99

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/99

View Document

11/02/9911 February 1999 COMPANY NAME CHANGED ROIDTRADE LIMITED CERTIFICATE ISSUED ON 11/02/99

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 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