CDC CONNECT LIMITED

Company Documents

DateDescription
26/10/1026 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 APPLICATION FOR STRIKING-OFF

View Document

09/12/099 December 2009 SECRETARY APPOINTED MS JANE REVELL-HIGGINS

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP RANDLES

View Document

08/10/098 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/08 FROM: GISTERED OFFICE CHANGED ON 29/10/2008 FROM CALTHORPE HOUSE, BELMONT ROAD ILFRACOMBE DEVON EX34 8DR

View Document

08/10/088 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 CURREXT FROM 30/04/2008 TO 31/10/2008

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

08/09/058 September 2005 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