Advanced company searchLink opens in new window

TYBURN FABIO NOMINEE TWO LIMITED

Company number 06034014

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)
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
14 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
13 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
17 Dec 2009 AP03 Appointment of Mr David Richard Morgan as a secretary
16 Dec 2009 CH01 Director's details changed for John Daly on 16 December 2009
16 Dec 2009 TM02 Termination of appointment of Philippa Dunkley as a secretary
20 Jan 2009 363a Return made up to 20/12/08; full list of members
20 Jan 2009 288c Secretary's change of particulars / philippa dunkley / 20/01/2009
25 Sep 2008 AA Accounts for a dormant company made up to 31 March 2008
05 Aug 2008 225 Accounting reference date extended from 31/12/2007 to 31/03/2008
12 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
12 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
12 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
14 May 2008 CERTNM Company name changed clipwing LIMITED\certificate issued on 14/05/08
21 Dec 2007 363a Return made up to 20/12/07; full list of members
24 Oct 2007 288a New secretary appointed
24 Oct 2007 288b Secretary resigned
22 Jan 2007 288a New director appointed
22 Jan 2007 288a New secretary appointed
22 Jan 2007 288a New director appointed
22 Jan 2007 287 Registered office changed on 22/01/07 from: 1 mitchell lane bristol BS1 6BU
15 Jan 2007 288b Secretary resigned
15 Jan 2007 288b Director resigned
20 Dec 2006 NEWINC Incorporation