CONNECTING WORLDS (UK) LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1023 December 2010 APPLICATION FOR STRIKING-OFF

View Document

21/09/1021 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/10/0914 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW ALDERTON / 06/10/2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 40 CHINOOK COLCHESTER ESSEX CO4 0PW

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALDERTON / 30/08/2007

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER SWAN

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

18/12/0718 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 40 CHINOOK COLCHESTER ESSEX CO4 9SZ

View Document

09/09/059 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP

View Document

07/05/047 May 2004 Memorandum and Articles of Association

View Document

07/05/047 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/041 May 2004 COMPANY NAME CHANGED LIMCO ONE HUNDRED AND NINE LIMIT ED CERTIFICATE ISSUED ON 30/04/04

View Document

27/08/0327 August 2003 Incorporation

View Document

27/08/0327 August 2003 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