REDEFINE BDL MANAGEMENT (TWO) LIMITED

Company Documents

DateDescription
08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR DAVID HART

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HELDER RICARDO SILVA PEREIRA / 22/12/2014

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR HELDER RICARDO SILVA PEREIRA

View Document

05/11/145 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

24/04/1424 April 2014 ADOPT ARTICLES 22/04/2014

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR

View Document

28/10/1328 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED BDL MANAGEMENT (TWO) LIMITED
CERTIFICATE ISSUED ON 14/10/13

View Document

12/06/1312 June 2013 SECRETARY APPOINTED MS PAULA MARGARET ROSS

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MCCAFFER

View Document

12/06/1312 June 2013 CURRSHO FROM 31/10/2013 TO 31/08/2013

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY STUART MCCAFFER

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

10/04/1310 April 2013 21/10/03 STATEMENT OF CAPITAL GBP 2

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR NIKHIL GUPTA

View Document

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR LOUIS WOODCOCK

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 30/10/11

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TAYLOR / 20/01/2012

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS PETER WOODCOCK / 24/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE THOMPSON / 24/10/2011

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR JOHN DAVID STUART

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TAYLOR / 09/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS NORMAN MORROW / 09/03/2011

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 09/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 09/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL GUPTA / 09/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CAMPBELL / 09/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL GUPTA / 09/03/2011

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 01/11/09

View Document

22/10/0922 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE THOMPSON / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TAYLOR / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS NORMAN MORROW / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL GUPTA / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CAMPBELL / 22/10/2009

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/08

View Document

29/06/0929 June 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR NIKHIL GUPTA

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR STEWART CAMPBELL

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR ROSS NORMAN MORROW

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR NEIL TAYLOR

View Document

26/06/0926 June 2009 COMPANY NAME CHANGED WOK AROUND THE WORLD LIMITED
CERTIFICATE ISSUED ON 26/06/09

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR EWAN CAMPBELL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM
40 BRAND STREET
GLASGOW
G51 1DG

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM:
CLYDE HOUSE
209 GOVAN ROAD
GLASGOW
G51 1HJ

View Document

30/10/0730 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM:
209 GOVAN ROAD
GLASGOW
G51 1HJ

View Document

06/01/066 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/05

View Document

22/11/0422 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

03/06/033 June 2003 S366A DISP HOLDING AGM 15/05/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM:
24 GREAT KING STREET
EDINBURGH
MIDLOTHIAN EH3 6QN

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 COMPANY NAME CHANGED
PACIFIC SHELF 998 LIMITED
CERTIFICATE ISSUED ON 20/12/00

View Document

24/10/0024 October 2000 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