SCOTTISH & NEWCASTLE PROPERTY 2 LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1123 December 2011 APPLICATION FOR STRIKING-OFF

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM ASHBY HOUSE, BRIDGE STREET STAINES MIDDLESEX TW18 4TP

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MACINTYRE

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR STEPHEN ANTHONY MCQUADE

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CALUM MACINTYRE / 18/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MOORE / 18/05/2011

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 18/05/2011

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAWSHAY

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR AARON BROWN

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK GRUNNELL

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMALLEY

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MR DONALD CALUM MACINTYRE

View Document

10/06/0910 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY SIMON AVES

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DRAPER

View Document

06/05/096 May 2009 SECRETARY APPOINTED MRS ANNE LOUISE OLIVER

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOORE

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MACKERRON

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/11/083 November 2008 SECRETARY APPOINTED SIMON HOWARD AVES

View Document

26/06/0826 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SMALLEY / 16/06/2008

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY BLOOD

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED JOHN CHARLES ALEXANDER MACKERRON

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0823 January 2008 DOCUMENTS APPROVAL 21/01/08

View Document

23/01/0823 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0712 June 2007 COMPANY NAME CHANGED SILBURY 352 LIMITED CERTIFICATE ISSUED ON 12/06/07

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: POWER HOUSE HARRISON CLOSE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PA

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 Incorporation

View Document

14/05/0714 May 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