Advanced company searchLink opens in new window

ON TOWER UK 2 LIMITED

Company number 02973983

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)
13 Jul 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
13 Jul 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
29 Jun 1995 287 Registered office changed on 29/06/95 from: broadwalk house 5 appold street london EC2A 2HA
29 Jun 1995 224 Accounting reference date notified as 31/03
27 Jun 1995 CERTNM Company name changed first hydro LIMITED\certificate issued on 27/06/95
26 May 1995 CERTNM Company name changed peak power LIMITED\certificate issued on 30/05/95
23 May 1995 288 Director resigned;new director appointed
23 May 1995 288 Secretary resigned;new secretary appointed;new director appointed
21 Apr 1995 CERTNM Company name changed rapid energy LIMITED\certificate issued on 24/04/95
09 Feb 1995 CERTNM Company name changed saveapex LIMITED\certificate issued on 10/02/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
05 Nov 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
05 Nov 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
05 Nov 1994 287 Registered office changed on 05/11/94 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/11/94 from: 1 mitchell lane bristol BS1 6BU
06 Oct 1994 NEWINC Incorporation