Advanced company searchLink opens in new window

2FORTY LIMITED

Company number NI060695

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)
19 Nov 2013 TM01 Termination of appointment of Brian Cornett as a director
26 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10
23 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Malcolm Glenny on 1 September 2010
06 Sep 2011 CH01 Director's details changed for Brian Cornett on 1 September 2010
23 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
22 Oct 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
17 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
19 Sep 2009 371S(NI) 30/08/09 annual return shuttle
10 Dec 2008 AC(NI) 31/08/08 annual accts
03 Sep 2008 371S(NI) 30/08/08 annual return shuttle
11 Jan 2008 402(NI) Pars re mortage
10 Jan 2008 AC(NI) 31/08/07 annual accts
04 Dec 2007 98-2(NI) Return of allot of shares
05 Sep 2007 371S(NI) 30/08/07 annual return shuttle
19 Dec 2006 CNRES(NI) Resolution to change name
19 Dec 2006 CERTC(NI) Cert change
16 Oct 2006 296(NI) Change of dirs/sec
16 Oct 2006 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
16 Oct 2006 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
16 Oct 2006 296(NI) Change of dirs/sec
16 Oct 2006 296(NI) Change of dirs/sec