CCONNECT LIMITED

Company Documents

DateDescription
13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM
86-90 PAUL STREET
LONDON
EC2A 4NE

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / HORST WILHELM WIENAND KARL / 11/08/2015

View Document

11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1530 July 2015 APPLICATION FOR STRIKING-OFF

View Document

24/07/1524 July 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/04/159 April 2015 PREVSHO FROM 31/05/2015 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / HORST WILHELM WIENAND KARL / 02/06/2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
43 MOTTRAM DRIVE
NANTWICH
CHESHIRE
CW5 7NW

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
3 ROOKERY CLOSE
NANTWICH
CHESHIRE
CW5 5SJ
UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
33 PRATCHITTS ROW
NANTWICH
CHESHIRE
CW5 5SB
UNITED KINGDOM

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM
33 PRATCHITTS ROW
NANTWICH
CHESHIRE
CW5 5SB
UNITED KINGDOM

View Document

12/06/1212 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM
C/O C/O
WEIGHTMANS LLP
FIRST FLOOR ST PHILIPS POINT 47 CANNON STREET
BIRMINGHAM
WEST MIDLANDS
B2 5EF

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 DIRECTOR APPOINTED HORST WILHELM WIENAND KARL

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA SCHLEPPINGHOFF

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREA MONIKA MARIA SCHLEPPINGHOFF / 01/06/2011

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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