TEEFORETWO LIMITED

Company Documents

DateDescription
27/01/1227 January 2012 ORDER OF COURT TO WIND UP

View Document

05/09/115 September 2011 STOP PRESS RELEASE/NO ACTION ON WIND UP OF COMPANY/MAKE NO REFERENCE 17/08/2011

View Document

05/09/115 September 2011 ALTER ARTICLES 24/08/2011

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MRS JANET DIANA RAMPTON

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONI GRANT

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM C/O C/O MARLBOROUGH INVESTMENT CONSULTANTS LTD. WESSEX HOUSE OXFORD ROAD NEWBURY BERKSHIRE RG14 1PA UNITED KINGDOM

View Document

23/06/1123 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY JANET RAMPTON

View Document

20/03/1120 March 2011 DIRECTOR APPOINTED MR ANTONI GRANT

View Document

20/03/1120 March 2011 APPOINTMENT TERMINATED, DIRECTOR JANET RAMPTON

View Document

20/03/1120 March 2011 APPOINTMENT TERMINATED, SECRETARY JANET RAMPTON

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/01/1120 January 2011 12/01/11 STATEMENT OF CAPITAL GBP 600

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYMENT

View Document

09/06/109 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET DIANA RAMPTON / 29/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID RAYMENT / 29/05/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM WESSEX HOUSE OXFORD ROAD NEWBURY BERKSHIRE RG14 1PA UNITED KINGDOM

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 29 GAY STREET BATH BA1 2NT

View Document

10/08/0910 August 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0729 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