CONNECT4 COURIERS LIMITED

Company Documents

DateDescription
08/11/168 November 2016 STRUCK OFF AND DISSOLVED

View Document

08/10/158 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1528 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

14/05/1414 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/11/1025 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATE ELIZABETH MILLS / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MILLS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: G OFFICE CHANGED 06/11/07 11 BRADWELL MOOR SWINDON WILTSHIRE SN3 6NH

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 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


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