CONNECTION SERVICES MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1422 January 2014 APPLICATION FOR STRIKING-OFF

View Document

16/12/1316 December 2013 PREVSHO FROM 31/12/2013 TO 31/10/2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR KELLI CUBETA

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/06/1327 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

02/04/132 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
3RD FLOOR THE BROADGATE TOWER
20 PRIMROSE STREET
LONDON
EC2A 2RS

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ATUL SURYAKANT DEVANI / 02/03/2013

View Document

28/03/1328 March 2013 CHANGE PERSON AS DIRECTOR

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ATUL SURYAKANT DEVANI / 02/03/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MCKENZIE PHIPPS / 02/03/2013

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHOENIX

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 DIRECTOR APPOINTED KELLI CUBETA

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED NORMAN PHIPPS

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED ATUL SURYAKANT DEVANI

View Document

22/11/1222 November 2012 SECRETARY APPOINTED ATUL SURYAKANT DEVANI

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY KAREN MARRIOTT

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM
WASING PAVILLION WASING LANE
ALDERMASTON
READING
BERKSHIRE
RG7 4LY
UNITED KINGDOM

View Document

24/09/1224 September 2012 AUDITOR'S RESIGNATION

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON PHOENIX / 01/03/2012

View Document

31/03/1231 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN CARTER / 01/03/2012

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM
2A ZODIAC HOUSE
CALLEVA PARK
ALDERMASTON
BERKSHIRE
GR7 8HN
ENGLAND

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM
WASING PAVILION WASING LANE
ALDERMASTON
READING
BERKSHIRE
RG7 4LY
UNITED KINGDOM

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MRS KAREN ALISON MARRIOTT

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM
GRIFFINS COURT 24-32 LONDON ROAD
NEWBURY
BERKSHIRE
RG14 1JX
UNITED KINGDOM

View Document

15/04/1115 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BLAKE

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY SIMON ROBERT AUSTIN BLAKE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/01/103 January 2010 COMPANY NAME CHANGED CONNECTION SERVICES (ASIA) LIMITED
CERTIFICATE ISSUED ON 03/01/10

View Document

03/01/103 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 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