CONNECT 360 LIMITED

Company Documents

DateDescription
15/11/0715 November 2007 DISSOLVED

View Document

15/08/0715 August 2007 ADMINISTRATION TO DISSOLUTION

View Document

16/03/0716 March 2007 ADMINISTRATORS PROGRESS REPORT

View Document

03/10/063 October 2006 STATEMENT OF PROPOSALS

View Document

25/09/0625 September 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: G OFFICE CHANGED 16/08/06 GREENWAY FARM THURLBEAR TAUNTON SOMERSET TA3 5BP

View Document

11/08/0611 August 2006 APPOINTMENT OF ADMINISTRATOR

View Document

07/08/067 August 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: G OFFICE CHANGED 15/12/05 30 THE POUND BROMHAM CHIPPENHAM WILTSHIRE SN15 2HE

View Document

22/11/0522 November 2005 � NC 1000/2000 01/08/0

View Document

22/11/0522 November 2005 NC INC ALREADY ADJUSTED 01/08/05

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 NC INC ALREADY ADJUSTED 01/04/04

View Document

13/08/0413 August 2004 NC INC ALREADY ADJUSTED 01/04/04

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0314 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 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