Advanced company searchLink opens in new window

INCINERATION TWO LIMITED

Company number 05324897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2008 363a Return made up to 05/01/08; full list of members
07 Jan 2008 88(2)R Ad 05/12/07-05/12/07 £ si 50000@0.001=50 £ ic 1441/1491
24 May 2007 AA Accounts for a small company made up to 31 December 2006
06 Feb 2007 88(2)R Ad 09/01/07--------- £ si 125000@.00001=1 £ ic 1440/1441
08 Jan 2007 363a Return made up to 05/01/07; full list of members
12 Oct 2006 AA Accounts for a small company made up to 31 December 2005
16 Mar 2006 288c Director's particulars changed
20 Jan 2006 363a Return made up to 05/01/06; full list of members
17 Nov 2005 88(2)R Ad 19/10/05--------- £ si 130000@.001=130 £ ic 1309/1439
12 Oct 2005 225 Accounting reference date shortened from 31/01/06 to 31/12/05
02 Jul 2005 88(2)R Ad 09/05/05--------- £ si 199998@.001=199 £ ic 1110/1309
28 Apr 2005 88(2)R Ad 01/04/05--------- £ si 110001@.001=110 £ ic 1000/1110
28 Apr 2005 123 Nc inc already adjusted 01/04/05
28 Apr 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 01/04/05
28 Apr 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Apr 2005 122 S-div 01/04/05
20 Apr 2005 288a New director appointed
20 Apr 2005 288a New director appointed
04 Apr 2005 88(3) Particulars of contract relating to shares
04 Apr 2005 88(2)R Ad 16/03/05--------- £ si 9990@.1=999 £ ic 1/1000
04 Apr 2005 288b Secretary resigned
04 Apr 2005 288a New secretary appointed
30 Mar 2005 288a New director appointed