CONVERT IT LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1921 June 2019 APPLICATION FOR STRIKING-OFF

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR GWYN DEWI JONES / 22/10/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GWYN DEWI JONES / 11/09/2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN LUKE SHILTON / 11/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN LUKE SHILTON / 28/08/2013

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GWYN DEWI JONES / 25/07/2013

View Document

12/09/1212 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 2ND FLOOR ROYSIA HOUSE JOHN STREET ROYSTON SG8 9JH ENGLAND

View Document

12/09/1112 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWYN DEWI JONES / 01/10/2009

View Document

25/06/1025 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 74 MELBOURN ROAD ROYSTON SG8 7DG

View Document

01/10/091 October 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/10/091 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GWYN JONES / 01/04/2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN SHILTON / 30/09/2009

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY GORDON WEBBER

View Document

28/03/0928 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED GWYN DEWI JONES

View Document

11/09/0711 September 2007 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