MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/02/1510 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 APPLICATION FOR STRIKING-OFF

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAYNE

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY BONITA GUNTRIP

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM, 11 SEEBECK HOUSE, SEEBECK PLACE KNOWLHILL, MILTON KEYNES, MK5 8FR, ENGLAND

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM, 6 STRATTON STREET, MAYFAIR, LONDON, W1J 8LD

View Document

04/02/144 February 2014 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR ANDREW KIRTON TAYOR

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR DOUGLAS REGINALD BURTON-CANTLEY

View Document

09/01/149 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1322 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/06/1322 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/06/1322 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LEIGHTON PARSONS / 17/12/2012

View Document

21/01/1321 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / BONITA GUNTRIP / 17/12/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID COOPER / 17/12/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NICHOLAS PAYNE / 17/12/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARWOOD BERNARD MILLS / 17/12/2012

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
GROUND FLOOR RYDER COURT
14 RYDER STREET
LONDON
SW1Y 6QB

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY J O HAMBRO CAPITAL MANAGEMENT LIMITED

View Document

15/05/1215 May 2012 SECRETARY APPOINTED BONITA GUNTRIP

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR. CHRISTOPHER HARWOOD BERNARD MILLS

View Document

11/01/1211 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HAMBRO

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 07/01/10 NO CHANGES

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED ADRIAN NICHOLAS PAYNE

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR ELLIOT CALDWELL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW PEGG

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED ELLIOT REID CALDWELL

View Document

10/04/0810 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 REGISTERED OFFICE CHANGED ON 02/02/08 FROM: G OFFICE CHANGED 02/02/08 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

02/02/082 February 2008 NEW SECRETARY APPOINTED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 DIRECTOR RESIGNED

View Document

02/02/082 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

02/02/082 February 2008 SECRETARY RESIGNED

View Document

02/02/082 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 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