TWO TIMES C LIMITED

Company Documents

DateDescription
12/02/1412 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/01/147 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

02/01/132 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 SAIL ADDRESS CHANGED FROM:
CALDER & CO 1 REGENT STREET
LONDON
SW1Y 4NW
UNITED KINGDOM

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/01/104 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/03/0426 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 S366A DISP HOLDING AGM 04/03/04

View Document

13/07/0313 July 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/06/0216 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

24/02/9524 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ADOPT MEM AND ARTS 20/07/94

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

30/03/9430 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/04/922 April 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

01/06/911 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

30/05/8930 May 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 WD 04/11/87 PD 02/11/87--------- � SI 2@1

View Document

10/11/8710 November 1987 VARYING SHARE RIGHTS AND NAMES 03/11/87

View Document

10/11/8710 November 1987 WD 04/11/87 AD 03/11/87--------- � SI 98@1=98 � IC 2/100

View Document

06/11/866 November 1986 GAZETTABLE DOCUMENT

View Document

30/10/8630 October 1986 REGISTERED OFFICE CHANGED ON 30/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

30/10/8630 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 COMPANY NAME CHANGED BRASSINSTANT LIMITED CERTIFICATE ISSUED ON 23/10/86

View Document

07/08/867 August 1986 CERTIFICATE OF INCORPORATION

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