CE2K LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
2ND FLOOR, 27 THE CRESCENT
KING STREET
LEICESTER
LE1 6RX

View Document

07/01/137 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY FREDERICK HAYWOOD

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MRS CLARE MARIE HAYWOOD

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAYWOOD / 06/01/2010

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAYWOOD / 31/07/2008

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 1ST FLOOR 27 THE CRESCENT KING STREET LEICESTER LE1 6RX

View Document

05/01/075 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 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