Advanced company searchLink opens in new window

2E2 MANAGED OPERATIONS LIMITED

Company number 03202152

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)
03 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 7
07 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
01 Jun 2010 AA Full accounts made up to 31 December 2008
12 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 25/04/2010
15 Sep 2009 288c Director's Change of Particulars / mark mcveigh / 10/09/2009 / HouseName/Number was: , now: flat 10; Street was: woodhall lodge, now: telegraph house 12 rutland gardens; Area was: st georges hill old avenue, now: knightsbridge; Post Town was: weybridge, now: london; Region was: surrey, now: ; Post Code was: KT13 0QB, now: SW7 1BX
05 Jun 2009 363a Return made up to 22/05/09; full list of members
09 May 2009 MA Memorandum and Articles of Association
01 May 2009 CERTNM Company name changed netstore (uk) LTD\certificate issued on 05/05/09
16 Feb 2009 288b Appointment Terminated Director paul calvert
09 Jan 2009 225 Accounting reference date extended from 30/06/2008 to 31/12/2008
13 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2008 395 Particulars of a mortgage or charge / charge no: 6
06 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Oct 2008 288b Appointment Terminated Director paul barry walsh
09 Oct 2008 288a Director appointed mark mcveigh
08 Oct 2008 288b Appointment Terminated Director and Secretary david memory
08 Oct 2008 288a Director appointed terence william burt
08 Oct 2008 287 Registered office changed on 08/10/2008 from continuity house london road bracknell berkshire RG12 2XH
08 Oct 2008 288a Director and secretary appointed nicholas paul grossman
25 Jun 2008 363a Return made up to 22/05/08; full list of members
16 Jun 2008 AA Full accounts made up to 30 June 2007