2K TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
09/02/109 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/10/0927 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/0916 October 2009 APPLICATION FOR STRIKING-OFF

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK MILLER

View Document

10/09/0910 September 2009 REDUCE ISSUED CAPITAL 08/09/2009

View Document

10/09/0910 September 2009 SOLVENCY STATEMENT DATED 08/09/09

View Document

10/09/0910 September 2009 MIN DETAIL AMEND CAPITAL EFF 10/09/09

View Document

10/09/0910 September 2009 STATEMENT BY DIRECTORS

View Document

09/06/099 June 2009 First Gazette

View Document

29/01/0929 January 2009 DIRECTOR'S PARTICULARS FARLEY NOBLE

View Document

29/01/0929 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0830 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0830 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0830 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0830 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0830 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0830 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/04/0830 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED FARLEY NOBLE

View Document

16/04/0816 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/04/0816 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/04/0816 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/04/0815 April 2008 DIRECTOR RESIGNED KEITH RICHARDS

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT CLAY

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY RESIGNED KENNETH HAILWOOD

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MARK MILLER

View Document

14/04/0814 April 2008 AUDITOR'S RESIGNATION

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 S-DIV 17/12/03

View Document

08/12/048 December 2004 SUBDIV 10000000 AT 0.01 17/12/03

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

16/03/0416 March 2004 SUB DIVISION 17/12/03

View Document

16/03/0416 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/03/0416 March 2004 S-DIV 17/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 � IC 10000/8800 17/12/01 � SR 1200@1=1200

View Document

01/03/021 March 2002 � IC 8800/7000 17/12/01 � SR 1800@1=1800

View Document

11/01/0211 January 2002 DIVIDENDS 17/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 COMPANY NAME CHANGED 2K GROUP LIMITED CERTIFICATE ISSUED ON 21/06/00

View Document

08/05/008 May 2000 ADOPTARTICLES05/04/00

View Document

05/05/005 May 2000 ADOPTARTICLES05/04/00

View Document

14/12/9914 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: G OFFICE CHANGED 03/12/99 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 Incorporation

View Document

25/11/9925 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • APP ON DEMAND LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company