Advanced company searchLink opens in new window

NTL EQUIPMENT NO. 2 LIMITED

Company number 02071491

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)
25 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Oct 2010 DS01 Application to strike the company off the register
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 12
02 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
19 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
18 May 2010 AP01 Appointment of Robert Charles Gale as a director
18 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
18 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
18 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
18 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 11
26 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
Statement of capital on 2010-01-22
  • GBP 24,002
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 9
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 10
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Jan 2009 363a Return made up to 19/01/09; full list of members
02 Nov 2008 AA Accounts made up to 31 December 2007