2K TRADING LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/156 July 2015 APPLICATION FOR STRIKING-OFF

View Document

13/04/1513 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER MATTHEWS / 23/04/2014

View Document

19/08/1419 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER MATTHEWS / 23/04/2014

View Document

28/03/1428 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 COMPANY NAME CHANGED EDEN ROCK SECURITIES LIMITED
CERTIFICATE ISSUED ON 26/06/13

View Document

26/06/1326 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1213 September 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER MATTHEWS / 23/09/2011

View Document

10/09/1210 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER MATTHEWS / 23/09/2011

View Document

31/08/1131 August 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

06/09/106 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

17/09/0917 September 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: G OFFICE CHANGED 30/11/05 39 PARK STREET LONDON W1K 7HJ

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0531 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 COMPANY NAME CHANGED 2K TRADING LIMITED CERTIFICATE ISSUED ON 13/11/02

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/07/01

View Document

13/10/0013 October 2000 VARYING SHARE RIGHTS AND NAMES 14/08/00

View Document

13/10/0013 October 2000 S-DIV 14/08/00

View Document

13/10/0013 October 2000 ADOPT ARTICLES 14/08/00

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: G OFFICE CHANGED 16/08/00 ST PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

14/08/0014 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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