AUBURN 2 LIMITED

06386368
C/O DUFF & PHELPS LTD,THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
24 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
24 May 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 22 Buy now
19 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Apr 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
13 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Apr 2016 resolution Resolution 1 Buy now
05 Oct 2015 annual-return Annual Return 6 Buy now
17 Jun 2015 accounts Annual Accounts 15 Buy now
16 Oct 2014 annual-return Annual Return 6 Buy now
12 Aug 2014 officers Termination of appointment of director (Daniel Russell Fisher) 2 Buy now
08 Jul 2014 accounts Annual Accounts 15 Buy now
23 Oct 2013 annual-return Annual Return 7 Buy now
15 Jul 2013 miscellaneous Miscellaneous 1 Buy now
15 Jul 2013 auditors Auditors Resignation Company 1 Buy now
17 Jun 2013 accounts Annual Accounts 15 Buy now
14 Jan 2013 officers Appointment of director (Miss Mignon Clarke) 3 Buy now
14 Jan 2013 officers Termination of appointment of director (Sunil Masson) 2 Buy now
18 Oct 2012 annual-return Annual Return 7 Buy now
30 May 2012 officers Appointment of director (Daniel Russell Fisher) 3 Buy now
30 May 2012 officers Termination of appointment of director (Jean-Christophe Schroeder) 2 Buy now
09 May 2012 accounts Annual Accounts 14 Buy now
21 Dec 2011 officers Change of particulars for director (Mr Mark Howard Filer) 3 Buy now
20 Dec 2011 officers Change of particulars for director (Sunil Masson) 3 Buy now
20 Dec 2011 officers Change of particulars for director (Jean-Christophe Schroeder) 3 Buy now
02 Nov 2011 annual-return Annual Return 7 Buy now
13 Jun 2011 accounts Annual Accounts 14 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jun 2011 officers Change of particulars for corporate secretary (Wilmington Trust Sp Services London Limited) 3 Buy now
01 Jun 2011 officers Change of particulars for corporate director (Wilmington Trust Sp Services London Limited) 3 Buy now
26 Oct 2010 annual-return Annual Return 7 Buy now
06 May 2010 accounts Annual Accounts 16 Buy now
08 Nov 2009 annual-return Annual Return 7 Buy now
24 Apr 2009 accounts Annual Accounts 17 Buy now
30 Oct 2008 annual-return Return made up to 01/10/08; full list of members 5 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 international financial centre 25 old broad st london EC2N 1HQ 1 Buy now
06 May 2008 officers Director and secretary's change of particulars / wilmington trust sp services london LIMITED / 06/05/2008 1 Buy now
04 Mar 2008 officers Appointment terminated director robin baker 1 Buy now
04 Mar 2008 officers Director appointed jean christophe schroeder 3 Buy now
08 Nov 2007 incorporation Memorandum Articles 35 Buy now
05 Nov 2007 resolution Resolution 1 Buy now
29 Oct 2007 accounts Accounting reference date extended from 31/10/08 to 31/12/08 1 Buy now
29 Oct 2007 address Registered office changed on 29/10/07 from: tower 42 (level 11) international financial centre 25 old broad street london EC2N 1HQ 1 Buy now
26 Oct 2007 incorporation Memorandum Articles 34 Buy now
23 Oct 2007 officers Director resigned 1 Buy now
23 Oct 2007 officers Secretary resigned 1 Buy now
23 Oct 2007 officers Director resigned 1 Buy now
23 Oct 2007 officers New director appointed 8 Buy now
23 Oct 2007 officers New secretary appointed;new director appointed 15 Buy now
23 Oct 2007 officers New director appointed 11 Buy now
23 Oct 2007 officers New director appointed 4 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: 10 upper bank street london E14 5JJ 1 Buy now
22 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2007 incorporation Incorporation Company 40 Buy now