TONATIUH TRADING 2 LIMITED

Company Documents

DateDescription
05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD

View Document

05/05/155 May 2015 SECRETARY APPOINTED KAREN WARD

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR / 15/12/2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
4TH FLOOR 20 OLD BAILEY
LONDON
EC4M 7AN

View Document

06/10/146 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR TIMOTHY ARTHUR

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HULATT / 10/09/2014

View Document

11/02/1411 February 2014 AUDITOR'S RESIGNATION

View Document

14/11/1314 November 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/10/1330 October 2013 ADOPT ARTICLES 13/09/2013

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073673910003

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073673910002

View Document

08/10/138 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1330 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 SECRETARY APPOINTED NICOLA BOARD

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/10/122 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LEE / 21/09/2012

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 20 OLD BAILEY LONDON EC4M 7AN ENGLAND

View Document

23/04/1223 April 2012 RE: AUTHORISATION TO VOTE, ENTERING INTO FUTHER INVESTMENT AGREEMENT 05/04/2012

View Document

23/04/1223 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1215 March 2012 SECRETARY APPOINTED TRACEY JANE SPEVACK

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR KATRINA JOHNSTON

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HULATT

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE JOHNSTON / 01/09/2011

View Document

05/10/115 October 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

29/09/1129 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

12/04/1112 April 2011 NC INC ALREADY ADJUSTED 04/04/2011

View Document

12/04/1112 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1112 April 2011 ADOPT ARTICLES 04/04/2011

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR JAMES ANTHONY LEE

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MISS KATRINA ANNE JOHNSTON

View Document

12/04/1112 April 2011 SECRETARY APPOINTED CELIA LINDA WHITTEN

View Document

12/04/1112 April 2011 SUB-DIVISION 04/04/11

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED PAUL STEPHEN LATHAM

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULATT

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HULATT / 10/09/2010

View Document

07/09/107 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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