CONNAUGHT ST.MICHAELS LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1222 November 2012 APPLICATION FOR STRIKING-OFF

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 AUDITOR'S RESIGNATION

View Document

13/04/1113 April 2011 AUDITOR'S RESIGNATION

View Document

05/04/115 April 2011 AUDITOR'S RESIGNATION

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

11/01/1111 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 08/04/2009

View Document

11/01/1111 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 08/04/2009

View Document

12/11/1012 November 2010 SOLVENCY STATEMENT DATED 05/11/10

View Document

12/11/1012 November 2010 STATEMENT BY DIRECTORS

View Document

12/11/1012 November 2010 12/11/10 STATEMENT OF CAPITAL GBP 2

View Document

12/11/1012 November 2010 REDUCE ISSUED CAPITAL 05/11/2010

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/02/105 February 2010 ADOPT ARTICLES 08/12/2009

View Document

05/02/105 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1027 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 01/10/2009

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

11/10/0911 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/12/0816 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 07/10/2008

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEARER / 14/08/2008

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS RICHARD JOHN SHEARER LOGGED FORM

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED RICHARD JOHN SHEARER

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR GORDON HURST

View Document

06/05/086 May 2008 DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL PINDAR

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT COYLE

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ADDENBROOKE

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR HOWARD MONTAGU

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 S366A DISP HOLDING AGM 15/07/05

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM:
34 BECKENHAM ROAD
BECKENHAM
KENT BR3 4TU

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM:
QUAYSIDE HOUSE
CANAL WHARF
LEEDS
WEST YORKSHIRE LS11 5PU

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 SECT 394 AUD RES

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/11/02

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM:
PO BOX 30
CRESTA HOUSE ALMA STREET
LUTON
BEDFORDSHIRE LU1 2PU

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM:
P.O.BOX 30 CSM HOUSE
VICTORIA STREET
LUTON
BEDFORDSHIRE LU1 2PZ

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/02/9310 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/02/9217 February 1992 NC INC ALREADY ADJUSTED 24/05/91

View Document

17/02/9217 February 1992 NC INC ALREADY ADJUSTED
24/05/91

View Document

07/02/927 February 1992 NEW SECRETARY APPOINTED

View Document

07/02/927 February 1992

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991

View Document

18/01/9118 January 1991

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/07/903 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

12/06/9012 June 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 DIRECTOR RESIGNED

View Document

08/06/908 June 1990 REGISTERED OFFICE CHANGED ON 08/06/90 FROM:
10 STOREY'S GATE
WESTMINSTER
LONDON
SW1P 3AY

View Document

22/05/9022 May 1990 AUDITOR'S RESIGNATION

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/08/893 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 REGISTERED OFFICE CHANGED ON 11/05/89 FROM:
4 PARK PLACE
LONDON
SW1A 1LP

View Document

11/05/8911 May 1989 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM:
HART & CO (REGISTRARS) LIMITED
CRESTA HOUSE
ALMA STREET
LUTON

View Document

02/03/882 March 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

02/03/882 March 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/882 March 1988

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

31/01/8731 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/8622 July 1986 RETURN MADE UP TO 19/10/84; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 RETURN MADE UP TO 15/11/85; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

09/09/669 September 1966 MEMORANDUM OF ASSOCIATION

View Document

19/07/6519 July 1965 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