CONNECTIONS IN DESIGN LIMITED

Company Documents

DateDescription
09/08/119 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2011:LIQ. CASE NO.2

View Document

09/02/119 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2011:LIQ. CASE NO.2

View Document

26/01/1026 January 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008936

View Document

26/01/1026 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2010:LIQ. CASE NO.1

View Document

16/10/0916 October 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

02/09/092 September 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

29/07/0929 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/06/0918 June 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009160,00008936

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: 27-29 SOVEREIGN ROAD KINGS NORTON BUSINES BIRMINGHAM B30 3HN

View Document

07/08/087 August 2008 NC INC ALREADY ADJUSTED 07/07/08

View Document

07/08/087 August 2008 AUTH ALLOT OF SECURITY 07/07/2008 GBP NC 10000/15000 07/07/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

04/06/034 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/03/0222 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/12/9820 December 1998 REGISTERED OFFICE CHANGED ON 20/12/98 FROM: 60 GRANVILLE STREET BIRMINGHAM B1 2LJ

View Document

26/06/9826 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/03/9827 March 1998 NC INC ALREADY ADJUSTED 06/03/98

View Document

27/03/9827 March 1998 � NC 1000/10000 06/03/

View Document

27/03/9827 March 1998 � NC 1000/10000 06/03/98 AUTH ALLOT OF SECURITY 06/03/98

View Document

10/09/9710 September 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95 FROM: 302 WINDSOR STREET BIRMINGHAM B7 4DW

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/12/9417 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/07/9428 July 1994

View Document

28/07/9428 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

05/08/935 August 1993

View Document

05/08/935 August 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/08/935 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/07/9217 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92 FROM: G OFFICE CHANGED 16/01/92 UNIT 9 DEVONSHIRE HOUSE GIBB STREET DIGBETH BIRMINGHAM B9 4AA

View Document

07/10/917 October 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991 RETURN MADE UP TO 31/05/90; NO CHANGE OF MEMBERS

View Document

11/05/9111 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

16/03/9016 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

28/06/8928 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: G OFFICE CHANGED 26/10/88 RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

02/06/882 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/12/8718 December 1987 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