JKM CAPITAL 2 LTD

Company Documents

DateDescription
30/04/1330 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/02/1312 February 2013 FIRST GAZETTE

View Document

04/02/124 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

16/03/1116 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNA MANJI / 12/02/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNA MANJI / 12/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROOBEN MOOTIN / 12/02/2010

View Document

23/03/1023 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 4 CARLTON ROAD SANDERSTEAD CROYDON SURREY CRO OBP

View Document

01/07/091 July 2009 DIRECTOR APPOINTED ROOBEN MOOTIN

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/0916 January 2009 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