Download leads from Nexok and grow your business. Find out more

Partnership Investments 2 Limited

Documents

Total Documents36
Total Pages125

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off
14 May 2008First Gazette notice for voluntary strike-off
27 October 2007Application for striking-off
16 October 2007Director's particulars changed
21 September 2007Total exemption small company accounts made up to 30 June 2007
15 May 2007Return made up to 10/05/07; full list of members
1 December 2006Total exemption small company accounts made up to 30 June 2006
8 June 2006Director resigned
25 May 2006Registered office changed on 25/05/06 from: c/o express holdingsthompson LTD kingsway north t v t e c gateshead tyne & wear NE11 0EG
25 May 2006New director appointed
25 May 2006Return made up to 10/05/06; full list of members
17 January 2006Director's particulars changed
9 December 2005Total exemption small company accounts made up to 30 June 2005
25 May 2005Return made up to 10/05/05; full list of members
25 April 2005Total exemption small company accounts made up to 30 June 2004
17 November 2004Return made up to 10/05/04; full list of members; amend
8 November 2004Return made up to 10/05/04; full list of members; amend
7 July 2004Return made up to 10/05/04; full list of members
9 March 2004Total exemption full accounts made up to 30 June 2003
15 January 2004Nc inc already adjusted 09/10/03
15 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 January 2004Nc inc already adjusted 13/06/02
24 November 2003Ad 09/10/03--------- £ si 350000@1=350000 £ ic 637500/987500
15 August 2003New director appointed
26 June 2003Return made up to 10/05/03; full list of members
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 October 2002Director's particulars changed
10 September 2002Accounting reference date extended from 31/05/03 to 30/06/03
19 June 2002Ad 13/06/02--------- £ si 627500@1=627500 £ ic 10000/637500
19 June 2002Ad 13/06/02--------- £ si 9999@1=9999 £ ic 1/10000
17 May 2002Director resigned
17 May 2002Registered office changed on 17/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
17 May 2002Secretary resigned
17 May 2002New director appointed
17 May 2002New secretary appointed
Sign up now to grow your client base. Plans & Pricing