TSB INTERMEDIATE COMPANY 2 LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
25 GRESHAM STREET
LONDON
EC2V 7HN

View Document

21/01/1521 January 2015 SAIL ADDRESS CREATED

View Document

20/01/1520 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/1520 January 2015 DECLARATION OF SOLVENCY

View Document

20/01/1520 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

18/12/1418 December 2014 CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED

View Document

24/11/1424 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREI MAGASINER

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/11/1319 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY GAVIN WHITE

View Document

26/11/1226 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN HARRIS

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR. JAMES COYLE

View Document

01/11/121 November 2012 ENTER IN TO A AGREEMENT 06/09/2012

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MS SUSAN ELIZABETH HARRIS

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR ANDREI GRISCHA MAGASINER

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUSON

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN WHITE / 07/03/2012

View Document

10/02/1210 February 2012 COMPANY NAME CHANGED CORPORATE AUDIT SERVICES LIMITED CERTIFICATE ISSUED ON 10/02/12

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS

View Document

10/02/1210 February 2012 SECRETARY APPOINTED MR GAVIN WHITE

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 5 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG

View Document

21/11/1121 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

23/11/1023 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY BROWN

View Document

23/11/0923 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON FERGUSON / 09/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: HAMMOND SUDDARDS EDGE 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

10/12/0210 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

06/12/016 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 REGISTERED OFFICE CHANGED ON 02/03/01 FROM: EDGE ELLISON 18 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

23/02/0123 February 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: PIONEER BUILDINGS 65/67 DALE STREET LIVERPOOL MERSEYSIDE L2 2NS

View Document

05/02/005 February 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/998 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

16/06/9916 June 1999 EXEMPTION FROM APPOINTING AUDITORS 20/05/99

View Document

06/06/996 June 1999 EXEMPTION FROM APPOINTING AUDITORS 20/05/99

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 S366A DISP HOLDING AGM 21/01/98

View Document

27/01/9827 January 1998 S252 DISP LAYING ACC 21/01/98

View Document

27/01/9827 January 1998 S386 DISP APP AUDS 21/01/98

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM: NEWFOUND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3JN

View Document

18/11/9718 November 1997 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