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)
09 May 2008 288b Appointment Terminated Director alan edwards
09 May 2008 287 Registered office changed on 09/05/2008 from 1 transcentral bennet road reading berkshire RG2 0QX
30 Sep 2007 288a New secretary appointed;new director appointed
30 Sep 2007 288b Secretary resigned;director resigned
13 Jul 2007 AA Full accounts made up to 30 June 2006
19 Jun 2007 363s Return made up to 22/05/07; full list of members
11 May 2007 288b Director resigned
07 Mar 2007 395 Particulars of mortgage/charge
07 Nov 2006 288b Director resigned
15 Aug 2006 363s Return made up to 22/05/06; full list of members
15 Aug 2006 363(353) Location of register of members address changed
03 Aug 2006 288b Director resigned
26 May 2006 287 Registered office changed on 26/05/06 from: 1 transcentral bennet road reading RE2 0QX
26 May 2006 288b Director resigned
09 May 2006 287 Registered office changed on 09/05/06 from: continuity house london road bracknell berkshire RG12 2XH
06 Mar 2006 288b Secretary resigned;director resigned
06 Mar 2006 288a New secretary appointed;new director appointed
04 Jan 2006 AA Full accounts made up to 30 June 2005
10 Oct 2005 288a New director appointed
22 Sep 2005 288a New director appointed
22 Sep 2005 287 Registered office changed on 22/09/05 from: atrium court the ring bracknell berkshire RG12 1BW
20 Sep 2005 288a New director appointed
20 Sep 2005 288a New director appointed
09 Jul 2005 395 Particulars of mortgage/charge
10 Jun 2005 363s Return made up to 22/05/05; full list of members