CONNAUGHT MANAGEMENT LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / BARBRA BACK / 10/01/2011

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 21 NEW ROAD TIPTREE COLCHESTER CO5 0HN UNITED KINGDOM

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / OWEN BACK / 10/01/2011

View Document

10/06/1110 June 2011 Annual return made up to 18 July 2010 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / OWEN BACK / 18/07/2010

View Document

02/11/102 November 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1023 September 2010 APPLICATION FOR STRIKING-OFF

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 SECRETARY'S CHANGE OF PARTICULARS / BARBRA BACK / 18/07/2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / OWEN BACK / 18/07/2008

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/08 FROM: GISTERED OFFICE CHANGED ON 18/07/2008 FROM 15 BIRKBECK ROAD ENFIELD MIDDLESEX EN2 0DX

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: G OFFICE CHANGED 06/07/07 144 -146 HIGH STREET BARNET HERTFORDSHIRE EN5 5XP

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: G OFFICE CHANGED 01/12/05 BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 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