CONEX DATA COMMUNICATIONS LIMITED

Company Documents

DateDescription
10/04/1410 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2014

View Document

20/08/1320 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/02/1315 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/01/2013

View Document

25/01/1325 January 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

01/11/121 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2012

View Document

13/03/1213 March 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

29/02/1229 February 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

09/02/129 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM UNIT 16B FOLLINGSBY CLOSE FOLLINGSBY PARK GATESHEAD TYNE & WEAR NE10 8YG

View Document

01/02/121 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009503,00007232

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE SMITH

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

04/03/114 March 2011 AUDITOR'S RESIGNATION

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/10/0924 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 SECRETARY RESIGNED GARRY SCHONEWALD

View Document

19/03/0819 March 2008 DIRECTOR RESIGNED MARK DOUGLASS

View Document

19/03/0819 March 2008 SECRETARY APPOINTED JOANNE SMITH

View Document

18/03/0818 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0818 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/02/082 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 22 WITNEY WAY BOLDON BUSINESS PARK BOLDON COLLIERY TYNE & WEAR NE35 9PE

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: 22 WITNEY WAY BOLDON BUSINESS PARK BOLDON TYNE & WEAR, NE35 9PE

View Document

01/10/991 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/10/98

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/10/9618 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9618 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/10/92

View Document

30/10/9230 October 1992 REGISTERED OFFICE CHANGED ON 30/10/92

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 REGISTERED OFFICE CHANGED ON 07/11/90 FROM: OLD WEBSTERS ROPEY DEPTFORD TERRACE SUNDERLAND SR4 6DD

View Document

07/11/907 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/12/8915 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/8915 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/8910 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/10/8819 October 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/02/8819 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 REGISTERED OFFICE CHANGED ON 30/09/87 FROM: G OFFICE CHANGED 30/09/87 32 GRAINGER PARK ROAD NEWCASTLE UPON TYNE NE4 8RY

View Document

23/08/8723 August 1987 ADOPT MEM AND ARTS 230787

View Document

15/08/8715 August 1987 REGISTERED OFFICE CHANGED ON 15/08/87 FROM: G OFFICE CHANGED 15/08/87 2 BACHES STREET LONDON N1 6UB

View Document

15/08/8715 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8715 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8715 August 1987 ALTER MEM AND ARTS 300687

View Document

12/08/8712 August 1987 COMPANY NAME CHANGED ALERTFINAL LIMITED CERTIFICATE ISSUED ON 13/08/87

View Document

24/04/8724 April 1987 CERTIFICATE OF INCORPORATION

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