CONCORDIA TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
1ST FLOOR, UNIT 1
BARNSDALE COURT, BARNSDALE WAY GROVE PARK
LEICESTER
LEICESTERSHIRE
LE19 1SN

View Document

14/07/1414 July 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/03/145 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037199600005

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED DR ANGELA KATHRYN HOLDSWORTH

View Document

27/06/1327 June 2013 27/06/13 STATEMENT OF CAPITAL GBP 7056

View Document

27/06/1327 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1325 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/11/127 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/127 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 7056

View Document

17/09/1217 September 2012 07/09/2012

View Document

17/09/1217 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1211 September 2012 AUDITOR'S RESIGNATION

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE FIDGETT

View Document

02/04/122 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/122 April 2012 COMPANY NAME CHANGED THE CONCORDIA ELECTRIC WIRE AND CABLE COMPANY LIMITED CERTIFICATE ISSUED ON 02/04/12

View Document

02/03/122 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/09/1126 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/08/118 August 2011 SECTION 519

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/03/1110 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/03/1110 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 AMENDED ARTICLES BE APPROVED 15/12/2010

View Document

26/01/1126 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/1120 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/1120 January 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/01/1120 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS MCGREEVY / 30/09/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE IVAN FIDGETT / 11/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/02/103 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1029 January 2010 29/01/10 STATEMENT OF CAPITAL GBP 1900

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE CHAMBERLAIN

View Document

26/01/1026 January 2010 SECRETARY APPOINTED MRS CAROLINE ANNE KEMSLEY-PEIN

View Document

30/12/0930 December 2009 CONSIDERATION OF SHARES 10/12/2009

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM TRENT MILLS DERWENT STREET LONG EATON NOTTINGHAM NG10 3LP

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARDS

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KNIGHT

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 NC INC ALREADY ADJUSTED 16/09/05

View Document

31/10/0531 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 ARTICLES OF ASSOCIATION

View Document

03/10/053 October 2005 COMPANY NAME CHANGED CONCORD HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/10/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/04/0015 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 EXEMPTION FROM APPOINTING AUDITORS 28/03/00

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

02/03/992 March 1999 S366A DISP HOLDING AGM 25/02/99

View Document

25/02/9925 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • WHITEWAY EXPORTS LLP


  • 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