CONNECTIVITY LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

04/10/114 October 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 400 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT

View Document

14/02/1114 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1

View Document

14/02/1114 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE SMITH

View Document

26/01/1126 January 2011 DISS40 (DISS40(SOAD))

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

12/07/1012 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURKE

View Document

20/12/0920 December 2009 SECTION 519

View Document

10/11/0910 November 2009 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

27/09/0927 September 2009 REGISTERED OFFICE CHANGED ON 27/09/09 FROM: GISTERED OFFICE CHANGED ON 27/09/2009 FROM MERLIN HOUSE BRUNEL ROAD THEALE BERKSHIRE RG7 4AB

View Document

29/07/0929 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 SECRETARY APPOINTED JOANNE CLAIRE SMITH

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: GISTERED OFFICE CHANGED ON 12/06/2009 FROM 35 VINE STREET LONDON EC3N 2AA

View Document

10/06/0910 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY FFW SECRETARIES LIMITED

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT REID

View Document

10/07/0810 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 GBP NC 6896.55/12836.96 24/06/2008

View Document

26/06/0826 June 2008 ARTICLES OF ASSOCIATION

View Document

26/06/0826 June 2008 NC INC ALREADY ADJUSTED 24/06/08

View Document

26/06/0826 June 2008 ARTICLES OF ASSOCIATION

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/0716 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

07/12/067 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/067 December 2006 NC INC ALREADY ADJUSTED 07/11/06

View Document

23/11/0623 November 2006 S-DIV 07/11/06

View Document

23/11/0623 November 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: G OFFICE CHANGED 23/11/06 35 VINE STREET LONDON EC3N 2AA

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 � NC 1000/2000 02/11/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: G OFFICE CHANGED 22/11/06 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 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