PICCADILLYBOXTWO LTD

Company Documents

DateDescription
13/07/1013 July 2010 STRUCK OFF AND DISSOLVED

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/09 FROM: GISTERED OFFICE CHANGED ON 27/08/2009 FROM 3 COMMERCIAL MEWS SOUTH COMMERCIAL ROAD EASTBOURNE EAST SUSSEX BN21 3XF

View Document

24/03/0924 March 2009 DIRECTOR RESIGNED JADZIA SIEMIENSKA

View Document

24/03/0924 March 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: 3 COMMERCIAL MEWS SOUTH, EASTBOURNE, EASTBOURNE EAST SUSSEX BN21 3XF

View Document

14/02/0914 February 2009 COMPANY NAME CHANGED 44TRADE LIMITED CERTIFICATE ISSUED ON 17/02/09

View Document

13/11/0713 November 2007 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