Advanced company searchLink opens in new window

TT2 LIMITED

Company number 06346957

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)
27 Jun 2008 288a Director appointed mark christopher wayment
24 Jun 2008 288b Appointment terminated director harry seekings
24 Jun 2008 AA Full accounts made up to 31 March 2008
21 Apr 2008 288a Director appointed andrew leslie tennant
21 Apr 2008 288b Appointment terminated director william haughey
28 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Feb 2008 225 Accounting reference date shortened from 31/08/08 to 31/03/08
05 Dec 2007 288a New secretary appointed
05 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Security papers 21/11/07
04 Dec 2007 395 Particulars of mortgage/charge
02 Dec 2007 MEM/ARTS Memorandum and Articles of Association
02 Dec 2007 288a New secretary appointed
27 Nov 2007 88(2)R Ad 16/11/07--------- £ si 49999@1=49999 £ ic 1/50000
27 Nov 2007 123 Nc inc already adjusted 16/11/07
27 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2007 288b Secretary resigned
27 Nov 2007 288b Director resigned
27 Nov 2007 288a New director appointed
27 Nov 2007 288a New director appointed
27 Nov 2007 288a New director appointed
27 Nov 2007 288a New director appointed
29 Oct 2007 288a New director appointed