CONJUNCTION LIMITED

Company Documents

DateDescription
28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 CORPORATE SECRETARY APPOINTED GOODWOOD SERVICES LIMITED

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CONWAY

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAIRNS

View Document

06/11/146 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR BRUCE MARK CURRIE

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MISS JACQUELINE MARGUERITE LE NOURY

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
NJHCO 8TH FLOOR TOLWORTH TOWER
EWELL ROAD
SURBITON
SURREY
KT6 7EL

View Document

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEIGHBRIDGE TRUST ADMINISTRATION LIMITED / 23/10/2009

View Document

22/10/0822 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM:
NJHCO SUITE 1/43 TOLWORTH TOWER
EWELL ROAD
SURBITON
SURREY KT6 7EL

View Document

01/11/061 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 S366A DISP HOLDING AGM 14/08/06

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE
BRISTOL
BS2 8PE

View Document

04/11/054 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 AUDITORS RES AND APP 23/09/03

View Document

30/01/0330 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

30/01/0330 January 2003 S366A DISP HOLDING AGM 11/10/02

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 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