OLDCO 2 LIMITED

Company Documents

DateDescription
05/03/145 March 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED WILLIAM KENNETH DUFFY

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED JAMES ROBERT THOMAS

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED ANDREW PAGE ACQUISITIONS LIMITED
CERTIFICATE ISSUED ON 21/02/14

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTS

View Document

03/04/133 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

19/07/1219 July 2012 AMENDMENT OF AGREEMENT AND COMPANY BUSINESS 12/07/2012

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/07/1219 July 2012 AMENDMENT OF AGREEMENT AND COMPANY BUSINESS 12/07/2012

View Document

02/04/122 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/03/118 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

08/04/108 April 2010 FACILTIES AGREEMENT / DOCUMENTS APPROV 23/03/2010

View Document

30/03/1030 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED JOHN RASTRICK

View Document

30/03/1030 March 2010 CURREXT FROM 28/02/2011 TO 31/05/2011

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR MARK DAY

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR MARK JAMES ROBERTS

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED

View Document

09/03/109 March 2010 SECRETARY APPOINTED MR MARK DAY

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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