BAIN 2 LIMITED

Company Documents

DateDescription
18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
UNIT 10 BILLET LANE
NORMANBY ENTERPRISE PARK
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 9YH

View Document

12/12/1312 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/1312 December 2013 DECLARATION OF SOLVENCY

View Document

12/12/1312 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR LEON BARRY ABBITT

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR LOUIS VERNAUS

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR MAARTEN KUSTERS

View Document

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTIAANSE

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MAARTEN KUSTERS

View Document

05/12/115 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/12/115 December 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MARK STEVEN

View Document

04/05/114 May 2011 COMPANY NAME CHANGED KEY COUNTRY FOODS LIMITED CERTIFICATE ISSUED ON 04/05/11

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

20/01/1120 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

18/01/1118 January 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THURSTON

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THURSTON / 01/10/2009

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS LAMMERS

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS MATHEUS MARIA LAMMERS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD WILLIAM FRANCIS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR LOUIS ANTOINE MARIA VERNAUS

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED STEPHEN RONALD WILLIAM FRANCIS

View Document

02/03/092 March 2009 SECTION 175 19/02/2009

View Document

09/02/099 February 2009 SECRETARY'S PARTICULARS MAWLAW SECRETARIES LIMITED

View Document

05/02/095 February 2009 DIRECTOR'S PARTICULARS ANTHONY CHRISTIAANSE

View Document

05/02/095 February 2009 DIRECTOR'S PARTICULARS ANTONIUS LAMMERS

View Document

04/02/094 February 2009 DIRECTOR'S PARTICULARS ANTONIUS LAMMERS

View Document

02/01/092 January 2009 DIRECTOR APPOINTED ANTONIUS MATHEUS MARIA LAMMERS

View Document

02/01/092 January 2009 DIRECTOR APPOINTED ANTHONY MARTIN CHRISTIAANSE

View Document

02/01/092 January 2009 DIRECTOR RESIGNED RONALD SNEPVANGERS

View Document

02/01/092 January 2009 DIRECTOR RESIGNED GERARDUS JANSSEN

View Document

08/12/088 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/12/088 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/12/088 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/12/088 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/12/088 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/12/088 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/12/088 December 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0820 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: UNIT 10 BILLET LANE SCUNTHORPE NORTH LINCOLNSHIRE DN15 9YH

View Document

16/10/0816 October 2008 SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED

View Document

16/10/0816 October 2008 SECRETARY RESIGNED ALAN KAVANAGH

View Document

05/09/085 September 2008 DIRECTOR APPOINTED WILLIAM THURSTON

View Document

21/07/0821 July 2008 DIRECTOR RESIGNED JOHANNES KERSTEN

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 S366A DISP HOLDING AGM 21/02/05 S252 DISP LAYING ACC 21/02/05 S386 DISP APP AUDS 21/02/05

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

10/10/0310 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 ADOPT ARTICLES 15/01/01

View Document

22/01/0122 January 2001 VARYING SHARE RIGHTS AND NAMES 15/01/01

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL GROUP ACCOUNTS MADE UP TO 01/01/00

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: G OFFICE CHANGED 27/06/00 NORTHFIELD DRIVE NORTHFIELD MILTON KEYNES MK15 0DF

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 FULL GROUP ACCOUNTS MADE UP TO 02/01/99

View Document

09/10/989 October 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 FULL GROUP ACCOUNTS MADE UP TO 03/01/98

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

06/11/976 November 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/10/97

View Document

06/11/976 November 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/9722 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 FULL GROUP ACCOUNTS MADE UP TO 28/12/96

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 ADOPT MEM AND ARTS 09/06/97

View Document

13/06/9713 June 1997 RE AGGREVATE OF SHARES 09/06/97

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/09/968 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/953 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9518 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 FULL GROUP ACCOUNTS MADE UP TO 01/01/94

View Document

26/08/9426 August 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/9328 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9328 February 1993 ADOPT MEM AND ARTS 22/02/93

View Document

28/02/9328 February 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 EXEMPTION FROM APPOINTING AUDITORS 30/09/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 SECRETARY RESIGNED

View Document

18/09/9118 September 1991 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