SOUTHERN PACIFIC RESIDUALS 2 LIMITED

04448321
LEVEL 23 25 CANADA SQUARE LONDON E14 5LQ

Documents

Documents
Date Category Description Pages
29 May 2016 gazette Gazette Dissolved Liquidation 1 Buy now
29 Feb 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
30 Jul 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Jul 2015 resolution Resolution 1 Buy now
30 Jul 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
16 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Sep 2014 accounts Annual Accounts 15 Buy now
03 Jun 2014 annual-return Annual Return 4 Buy now
28 Aug 2013 accounts Annual Accounts 15 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
03 Sep 2012 accounts Annual Accounts 15 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
15 Sep 2011 address Change Sail Address Company With Old Address 1 Buy now
02 Sep 2011 accounts Annual Accounts 16 Buy now
10 Jun 2011 annual-return Annual Return 14 Buy now
13 May 2011 address Move Registers To Sail Company 1 Buy now
13 May 2011 address Change Sail Address Company With Old Address 1 Buy now
25 Feb 2011 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
17 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2010 accounts Annual Accounts 18 Buy now
12 Nov 2010 accounts Annual Accounts 18 Buy now
12 Nov 2010 accounts Annual Accounts 18 Buy now
24 Jun 2010 officers Appointment of director (Mr Lee Christopher Brandon) 2 Buy now
22 Jun 2010 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
21 Jun 2010 officers Termination of appointment of secretary (Clifford Chance Secretaries Limited) 1 Buy now
02 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for corporate secretary (Clifford Chance Secretaries Limited) 2 Buy now
30 Mar 2010 gazette Gazette Notice Compulsary 1 Buy now
13 Jan 2010 address Move Registers To Sail Company 1 Buy now
13 Jan 2010 address Change Sail Address Company 1 Buy now
15 Oct 2009 officers Termination of appointment of director (Paul Chambers) 1 Buy now
02 Jun 2009 annual-return Return made up to 27/05/09; full list of members 3 Buy now
15 Apr 2009 officers Appointment terminated director amany attia 1 Buy now
15 Apr 2009 officers Appointment terminated director stephen staid 1 Buy now
23 Dec 2008 officers Director's change of particulars / paul chambers / 01/12/2008 1 Buy now
05 Nov 2008 officers Appointment terminated director gerald mchugh 1 Buy now
02 Jun 2008 annual-return Return made up to 27/05/08; full list of members 4 Buy now
01 May 2008 accounts Annual Accounts 14 Buy now
28 Apr 2008 officers Director appointed stephen anthony staid 4 Buy now
21 Apr 2008 officers Director appointed amany attia 4 Buy now
05 Apr 2008 officers Appointment terminated director wallace hinshelwood 1 Buy now
05 Apr 2008 officers Appointment terminated director christopher rupp 1 Buy now
05 Apr 2008 officers Appointment terminated director william bilsborough 1 Buy now
16 Aug 2007 officers New director appointed 1 Buy now
07 Aug 2007 officers Director resigned 1 Buy now
12 Jun 2007 annual-return Return made up to 27/05/07; full list of members 3 Buy now
14 Apr 2007 officers Director resigned 1 Buy now
11 Jan 2007 officers Director resigned 1 Buy now
04 Nov 2006 accounts Annual Accounts 13 Buy now
02 Oct 2006 accounts Delivery ext'd 3 mth 30/11/05 1 Buy now
29 Jun 2006 officers Director resigned 1 Buy now
20 Jun 2006 officers New director appointed 3 Buy now
13 Jun 2006 officers New director appointed 3 Buy now
13 Jun 2006 officers New director appointed 3 Buy now
01 Jun 2006 annual-return Return made up to 27/05/06; full list of members 3 Buy now
25 May 2006 officers New director appointed 2 Buy now
24 May 2006 address Registered office changed on 24/05/06 from: 1 broadgate london EC2M 2SP 1 Buy now
16 May 2006 officers Director resigned 1 Buy now
27 Mar 2006 mortgage Particulars of mortgage/charge 11 Buy now
27 Mar 2006 mortgage Particulars of mortgage/charge 11 Buy now
09 Dec 2005 mortgage Particulars of mortgage/charge 10 Buy now
08 Dec 2005 officers Director resigned 1 Buy now
12 Oct 2005 officers New director appointed 4 Buy now
30 Sep 2005 officers Director resigned 1 Buy now
23 Sep 2005 accounts Annual Accounts 12 Buy now
08 Jul 2005 officers Director resigned 1 Buy now
20 Jun 2005 annual-return Return made up to 27/05/05; full list of members 8 Buy now
31 Mar 2005 address Registered office changed on 31/03/05 from: 125 kensington high street london W8 5PA 1 Buy now
11 Mar 2005 mortgage Particulars of mortgage/charge 6 Buy now
11 Mar 2005 mortgage Particulars of mortgage/charge 10 Buy now
10 Feb 2005 officers New director appointed 2 Buy now
08 Feb 2005 officers New director appointed 2 Buy now
21 Oct 2004 officers Director resigned 1 Buy now
23 Aug 2004 mortgage Particulars of mortgage/charge 9 Buy now
23 Aug 2004 mortgage Particulars of mortgage/charge 7 Buy now
19 Jul 2004 officers Director's particulars changed 1 Buy now
15 Jul 2004 annual-return Return made up to 27/05/04; full list of members 7 Buy now
14 Jun 2004 accounts Annual Accounts 15 Buy now
24 May 2004 address Location of register of members 1 Buy now
13 May 2004 mortgage Particulars of mortgage/charge 13 Buy now
13 May 2004 mortgage Particulars of mortgage/charge 11 Buy now
09 Mar 2004 mortgage Particulars of mortgage/charge 13 Buy now
09 Mar 2004 mortgage Particulars of mortgage/charge 15 Buy now
22 Jan 2004 mortgage Particulars of mortgage/charge 7 Buy now