TYBURN FABIO NOMINEE TWO LIMITED

Company Documents

DateDescription
07/01/147 January 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003245,PR002394

View Document

07/01/147 January 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003245,PR002394

View Document

07/01/147 January 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002394,PR003245

View Document

07/01/147 January 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002394,PR003245

View Document

10/12/1310 December 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003157,PR002634

View Document

10/12/1310 December 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003157

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER HANCOCK

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY PHILIPPA SCOBIE

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DALY

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'HARA

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
C/O TYBURN LANE PRIVATE EQUITY
43-44 ALBEMARLE STREET
LONDON
W1S 4JJ

View Document

29/01/1329 January 2013 SECRETARY APPOINTED MISS SARAH OWEN

View Document

03/01/133 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SAVILL / 10/10/2012

View Document

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA SCOBIE / 10/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 SECRETARY APPOINTED MRS PHILIPPA SCOBIE

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MORGAN

View Document

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'HARA / 17/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/01/1013 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MR DAVID RICHARD MORGAN

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY PHILIPPA DUNKLEY

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DALY / 16/12/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA DUNKLEY / 20/01/2009

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/08/085 August 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/0812 June 2008 ADOPT MEM AND ARTS 13/05/2008

View Document

14/05/0814 May 2008 COMPANY NAME CHANGED CLIPWING LIMITED
CERTIFICATE ISSUED ON 14/05/08

View Document

21/12/0721 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information