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

2Wire International Limited

Documents

Total Documents65
Total Pages274

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
19 May 2016Voluntary strike-off action has been suspended
14 April 2016Termination of appointment of Anthony John Dixon as a director on 31 March 2016
7 April 2016Appointment of Mr David Bernard Potts as a director on 14 March 2016
7 April 2016Termination of appointment of Dawn Edward as a secretary on 14 March 2016
6 April 2016Appointment of Mr Stephen John Mccaffery as a director on 14 March 2016
22 March 2016First Gazette notice for voluntary strike-off
14 March 2016Application to strike the company off the register
30 September 2015Total exemption small company accounts made up to 31 December 2014
29 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
24 September 2014Total exemption small company accounts made up to 31 December 2013
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
4 October 2013Full accounts made up to 31 December 2012
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
4 October 2012Full accounts made up to 31 December 2011
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
28 May 2012Sect 519
23 June 2011Full accounts made up to 31 December 2010
10 June 2011Termination of appointment of Ch Business Services Limited as a secretary
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
26 January 2011Termination of appointment of 2Wire Inc as a director
17 January 2011Appointment of Dawn Edward as a secretary
17 January 2011Appointment of Mr Anthony John Dixon as a director
17 January 2011Termination of appointment of Jeff True as a director
17 January 2011Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 17 January 2011
6 October 2010Accounts for a small company made up to 31 December 2009
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
28 September 2009Director appointed jeff true
22 September 2009Registered office changed on 22/09/2009 from 11TH floor whitefriars lewins mead bristol BS1 2NT
22 September 2009Secretary appointed ch business services LIMITED
22 September 2009Appointment terminated secretary nair commercial services LIMITED
18 September 2009Full accounts made up to 31 December 2008
18 May 2009Return made up to 18/05/09; full list of members
2 March 2009Secretary's change of particulars / nair commercial services LIMITED / 17/02/2009
2 March 2009Registered office changed on 02/03/2009 from c/o nair & co whitefriars lewins mead bristol BS1 2NT
3 November 2008Full accounts made up to 31 December 2007
1 October 2008Full accounts made up to 31 December 2006
21 May 2008Director's change of particulars / 2WIRE inc / 21/05/2007
21 May 2008Return made up to 18/05/08; full list of members
13 June 2007Return made up to 18/05/07; full list of members
5 November 2006Full accounts made up to 31 December 2005
6 June 2006Return made up to 18/05/06; full list of members
20 September 2005Full accounts made up to 31 December 2004
23 June 2005Return made up to 18/05/05; full list of members
2 December 2004Full accounts made up to 31 December 2003
13 August 2004Delivery ext'd 3 mth 31/12/04
13 August 2004Delivery ext'd 3 mth 31/12/03
20 July 2004New director appointed
20 July 2004New secretary appointed
20 July 2004Director resigned
20 July 2004Registered office changed on 20/07/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW
20 July 2004Secretary resigned
20 July 2004Director resigned
20 July 2004Director resigned
15 May 2004Return made up to 18/05/04; full list of members
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 July 2003New director appointed
28 July 2003Registered office changed on 28/07/03 from: 2 temple back east temple quay bristol BS1 6EG
28 July 2003Director resigned
28 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03
28 July 2003New director appointed
28 July 2003New director appointed
11 July 2003Company name changed oval (1864) LIMITED\certificate issued on 11/07/03
18 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing