2GY LIMITED



Company Documents

DateDescription
04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1421 February 2014 APPLICATION FOR STRIKING-OFF

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR SEAN MICHAEL DINNEN

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN DINNEN

View Document

12/07/1312 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL DINNEN / 09/05/2013

View Document

30/06/1330 June 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document



12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS SNOOK / 12/07/2012

View Document

30/06/1230 June 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 SECRETARY APPOINTED CLAIRE BENTLEY

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY SARAH HALE

View Document

15/07/1115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL DENNEN / 17/06/2011

View Document

30/06/1130 June 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 2 GEORGE YARD LONDON EC3V 9DH

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company